Company NameEconoprint (U.K.) Limited
DirectorsColin James Siebert and Neil Andrew Siebert
Company StatusActive
Company Number01604452
CategoryPrivate Limited Company
Incorporation Date16 December 1981(42 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameColin James Siebert
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(21 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Smiths Fields
Rayne
Braintree
Essex
CM77 6BX
Director NameNeil Andrew Siebert
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(21 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadway
Gosfield
Halstead
Essex
CO9 1TQ
Secretary NameMr Neil Andrew Siebert
StatusCurrent
Appointed11 May 2012(30 years, 5 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence Address15 Meadway
Gosfield
Halstead
Essex
CO9 1TQ
Director NameMr Michael John Roots
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWindfield Blind Lane
Tolleshunt Knights
Maldon
CM9 8ER
Director NameNigel Leslie Richard Siebert
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration25 years (resigned 31 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Smiths Field
Rayne
Braintree
Essex
CM77 6BX
Secretary NameMr Michael John Roots
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressWindfield Blind Lane
Tolleshunt Knights
Maldon
CM9 8ER
Secretary NameBeatrice Siebert
NationalityBritish
StatusResigned
Appointed30 September 1993(11 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 11 May 2012)
RoleCompany Director
Correspondence Address21 Smiths Fields
Rayne
Braintree
Essex
CM77 6BX

Contact

Websiteeconoprintgroup.co.uk
Email address[email protected]
Telephone01376 349955
Telephone regionBraintree

Location

Registered Address3 Cooper Drive
Braintree
Essex
CM7 2RF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

437 at £1Colin James Siebert
8.74%
Ordinary
437 at £1Neil Andrew Siebert
8.74%
Ordinary
3.8k at £1Trustees Of N.l.r. Siebert Settlement
75.00%
Ordinary
188 at £1Anneliese Louise Siebert
3.76%
Ordinary
188 at £1Joanna Louise Siebert
3.76%
Ordinary

Financials

Year2014
Net Worth£587,260
Cash£613,922
Current Liabilities£398,854

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

8 March 2021Delivered on: 9 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 December 1991Delivered on: 19 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details).
Outstanding
3 August 1987Delivered on: 13 August 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge: undertaking and all property and assets present and future including book & all other debts. Uncalled capital.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
9 March 2021Registration of charge 016044520003, created on 8 March 2021 (24 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 February 2017Satisfaction of charge 1 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (1 page)
22 February 2017Satisfaction of charge 1 in full (1 page)
26 August 2016Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 1,250
(6 pages)
26 August 2016Cancellation of shares. Statement of capital on 14 July 2016
  • GBP 1,250
(6 pages)
11 August 2016Purchase of own shares. (3 pages)
11 August 2016Purchase of own shares. (3 pages)
2 August 2016Termination of appointment of Nigel Leslie Richard Siebert as a director on 31 July 2016 (1 page)
2 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
2 August 2016Termination of appointment of Nigel Leslie Richard Siebert as a director on 31 July 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 September 2015Annual return made up to 27 July 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 21/08/2014 as it was not properly delivered
(18 pages)
3 September 2015Annual return made up to 27 July 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 31/07/2013 as it was not properly delivered
(18 pages)
3 September 2015Annual return made up to 27 July 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 31/07/2013 as it was not properly delivered
(18 pages)
3 September 2015Annual return made up to 27 July 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 21/08/2014 as it was not properly delivered
(18 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(7 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Particulars of variation of rights attached to shares (2 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 May 2015Change of share class name or designation (2 pages)
18 May 2015Particulars of variation of rights attached to shares (2 pages)
7 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Particulars of variation of rights attached to shares (2 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Particulars of variation of rights attached to shares (2 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,000
  • ANNOTATION Replacement a replacement AR01 was registered on 03/09/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 03/09/2015
(8 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,000
(7 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,000
  • ANNOTATION Replacement a replacement AR01 was registered on 03/09/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 03/09/2015
(8 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5,000
  • ANNOTATION Replaced a replacement AR01 was registered on 03/09/2015
(8 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5,000
  • ANNOTATION Replaced a replacement AR01 was registered on 03/09/2015
(8 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5,000
(7 pages)
12 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
12 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
12 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
30 July 2012Secretary's details changed for Mr Neil Andrew Siebert on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Mr Neil Andrew Siebert on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Neil Andrew Siebert on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Neil Andrew Siebert on 30 July 2012 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Director's details changed for Neil Andrew Siebert on 31 May 2012 (2 pages)
14 June 2012Appointment of Mr Neil Andrew Siebert as a secretary (2 pages)
14 June 2012Termination of appointment of Beatrice Siebert as a secretary (1 page)
14 June 2012Termination of appointment of Beatrice Siebert as a secretary (1 page)
14 June 2012Director's details changed for Neil Andrew Siebert on 31 May 2012 (2 pages)
14 June 2012Appointment of Mr Neil Andrew Siebert as a secretary (2 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Neil Andrew Siebert on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Colin James Siebert on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Nigel Leslie Richard Siebert on 27 July 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Nigel Leslie Richard Siebert on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Colin James Siebert on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Neil Andrew Siebert on 27 July 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 August 2009Return made up to 27/07/09; full list of members (4 pages)
21 August 2009Return made up to 27/07/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Location of register of members (1 page)
7 April 2009Registered office changed on 07/04/2009 from, 3 warners mill, silks way, braintree, essex, CM7 3GB (1 page)
7 April 2009Registered office changed on 07/04/2009 from, 3 warners mill, silks way, braintree, essex, CM7 3GB (1 page)
7 August 2008Return made up to 27/07/08; full list of members (4 pages)
7 August 2008Return made up to 27/07/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 August 2007Return made up to 27/07/07; full list of members (3 pages)
9 August 2007Return made up to 27/07/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2006Return made up to 27/07/06; full list of members (7 pages)
29 August 2006Return made up to 27/07/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 27/07/04; full list of members (7 pages)
18 August 2004Return made up to 27/07/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
18 August 2002Return made up to 27/07/02; full list of members (6 pages)
18 August 2002Return made up to 27/07/02; full list of members (6 pages)
26 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 September 2001Return made up to 27/07/01; full list of members (6 pages)
17 September 2001Return made up to 27/07/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
23 August 2000Return made up to 27/07/00; full list of members (6 pages)
23 August 2000Return made up to 27/07/00; full list of members (6 pages)
6 September 1999Return made up to 27/07/99; full list of members (6 pages)
6 September 1999Return made up to 27/07/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 March 1999Registered office changed on 19/03/99 from: aegis house victoria road chelmsford CM2 6LH (1 page)
19 March 1999Registered office changed on 19/03/99 from: aegis house, victoria road, chelmsford, CM2 6LH (1 page)
31 December 1998Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
31 December 1998Registered office changed on 31/12/98 from: moulsham court, 39 moulsham street, chelmsford, essex CM2 0HY (1 page)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Return made up to 27/07/98; no change of members (4 pages)
25 August 1998Return made up to 27/07/98; no change of members (4 pages)
6 November 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1997Registered office changed on 10/09/97 from: 26A high street, chelmsford, essex, CM1 1BE (1 page)
10 September 1997Registered office changed on 10/09/97 from: 26A high street chelmsford essex CM1 1BE (1 page)
19 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 September 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 August 1995Return made up to 27/07/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 August 1995Return made up to 27/07/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 December 1991Particulars of mortgage/charge (3 pages)
19 December 1991Particulars of mortgage/charge (3 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 August 1987Particulars of mortgage/charge (3 pages)
13 August 1987Particulars of mortgage/charge (3 pages)
16 December 1981Incorporation (15 pages)
16 December 1981Certificate of incorporation (1 page)
16 December 1981Certificate of incorporation (1 page)
16 December 1981Incorporation (15 pages)