Company NameA & K Ecofilm Limited
DirectorStewart Andrew
Company StatusActive
Company Number03581032
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Stewart Andrew
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Union Road
Low Moor
Bradford
West Yorkshire
BD12 0DX
Secretary NameJanet Andrew
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Acaster Drive
Low Moor
Bradford
West Yorkshire
BD12 0BE
Director NameMr Kenneth Soutter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Park Road
Low Moor
Bradford
West Yorkshire
BD12 0DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethecombirange.co.uk
Email address[email protected]
Telephone01274 670269
Telephone regionBradford

Location

Registered Address31 High Street
Stokesley
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Kenneth Soutter
50.00%
Ordinary
1 at £1Stewart Andrew
50.00%
Ordinary

Financials

Year2014
Turnover£10,909,332
Gross Profit£3,527,981
Net Worth£2,671,031
Cash£2,182,266
Current Liabilities£3,477,389

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

20 October 2008Delivered on: 28 October 2008
Satisfied on: 26 July 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: I111G-RD53 thermoformer serial no 652/0139, amut-BA100 extruding machine serial no 0524/aa.
Fully Satisfied
20 October 2008Delivered on: 22 October 2008
Satisfied on: 16 December 2015
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 April 2002Delivered on: 25 April 2002
Satisfied on: 8 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a industrial unit at spen vale street, heckmondwike, WF16 onq, t/n WYK676243. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

30 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (28 pages)
29 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
21 March 2022Full accounts made up to 30 June 2021 (24 pages)
29 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
11 March 2021Full accounts made up to 30 June 2020 (22 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
14 January 2020Full accounts made up to 30 June 2019 (21 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 April 2019Full accounts made up to 30 June 2018 (23 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 30 June 2017 (23 pages)
27 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 June 2017Notification of Stewart Andrew as a person with significant control on 1 January 2017 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 June 2017Notification of Stewart Andrew as a person with significant control on 1 January 2017 (2 pages)
31 October 2016Accounts for a medium company made up to 30 June 2016 (15 pages)
31 October 2016Accounts for a medium company made up to 30 June 2016 (15 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
21 June 2016Purchase of own shares. (4 pages)
21 June 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 1
(4 pages)
21 June 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 1
(4 pages)
21 June 2016Purchase of own shares. (4 pages)
14 June 2016Termination of appointment of Kenneth Soutter as a director on 1 June 2016 (1 page)
14 June 2016Termination of appointment of Kenneth Soutter as a director on 1 June 2016 (1 page)
11 January 2016Accounts for a medium company made up to 30 June 2015 (13 pages)
11 January 2016Accounts for a medium company made up to 30 June 2015 (13 pages)
16 December 2015Satisfaction of charge 2 in full (6 pages)
16 December 2015Satisfaction of charge 2 in full (6 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 August 2014Satisfaction of charge 1 in full (2 pages)
8 August 2014Satisfaction of charge 1 in full (2 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Director's details changed for Stewart Andrew on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Stewart Andrew on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Stewart Andrew on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Kenneth Soutter on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Kenneth Soutter on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Kenneth Soutter on 1 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 July 2008Return made up to 15/06/08; full list of members (4 pages)
10 July 2008Return made up to 15/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 July 2007Return made up to 15/06/07; full list of members (2 pages)
16 July 2007Return made up to 15/06/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2006Return made up to 15/06/06; full list of members (7 pages)
6 July 2006Return made up to 15/06/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 July 2005Return made up to 15/06/05; full list of members (7 pages)
2 July 2005Return made up to 15/06/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 September 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
11 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
25 July 2003Return made up to 15/06/03; full list of members (7 pages)
25 July 2003Return made up to 15/06/03; full list of members (7 pages)
25 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 15/06/02; full list of members (7 pages)
2 July 2002Return made up to 15/06/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
3 July 2001Return made up to 15/06/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 July 1999Return made up to 15/06/99; full list of members (6 pages)
28 July 1999Return made up to 15/06/99; full list of members (6 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
15 June 1998Incorporation (17 pages)
15 June 1998Incorporation (17 pages)