Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Encapsulating Company Limited(The)
Encapsulating Company Limited(The) is a dissolved company incorporated on 14 June 1984 with the registered office located in Blackpool, Lancashire. Encapsulating Company Limited(The) was registered 41 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 January 2017
(8 years ago)
Was
32 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01824957
Private limited company
Age
41 years
Incorporated
14 June 1984
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Encapsulating Company Limited(The)
Contact
Address
Neptune House Sycamore Trading Estate
Squires Gate Lane
Blackpool
FY4 3RL
United Kingdom
Same address for the past
9 years
Companies in FY4 3RL
Telephone
Unreported
Email
Available in Endole App
Website
Encapsulating.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Sharon Jane Brownley
Director • Secretary • Finance Director • British • Lives in UK • Born in Jun 1966
Richard Mark Wildsmith
Director • British • Lives in England • Born in Oct 1964
Mr Philip John Morgan
Director • Cheif Executive • British • Lives in UK • Born in Jun 1971
Mrs Diane Anderton
Director • Sales Director • British • Lives in England • Born in Jan 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
PF Concept UK Operations Ltd
Richard Mark Wildsmith is a mutual person.
Active
Wildsmith Holdings Ltd
Richard Mark Wildsmith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£836.74K
Increased by £163.06K (+24%)
Turnover
£1.7M
Decreased by £191.87K (-10%)
Employees
Unreported
Same as previous period
Total Assets
£1.43M
Increased by £186K (+15%)
Total Liabilities
-£335.1K
Decreased by £27.17K (-7%)
Net Assets
£1.1M
Increased by £213.17K (+24%)
Debt Ratio (%)
23%
Decreased by 5.68% (-20%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 17 Jan 2017
Voluntary Gazette Notice
8 Years Ago on 1 Nov 2016
Application To Strike Off
8 Years Ago on 14 Oct 2016
Charge Satisfied
8 Years Ago on 30 Sep 2016
Charge Satisfied
8 Years Ago on 30 Sep 2016
Confirmation Submitted
9 Years Ago on 17 Jun 2016
Inspection Address Changed
9 Years Ago on 7 Jan 2016
Registers Moved To Inspection Address
9 Years Ago on 7 Jan 2016
New Charge Registered
9 Years Ago on 9 Nov 2015
New Charge Registered
9 Years Ago on 9 Nov 2015
Get Alerts
Get Credit Report
Discover Encapsulating Company Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Jan 2017
First Gazette notice for voluntary strike-off
Submitted on 1 Nov 2016
Application to strike the company off the register
Submitted on 14 Oct 2016
Satisfaction of charge 018249570003 in full
Submitted on 30 Sep 2016
Satisfaction of charge 018249570002 in full
Submitted on 30 Sep 2016
Annual return made up to 9 June 2016 with full list of shareholders
Submitted on 17 Jun 2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
Submitted on 7 Jan 2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
Submitted on 7 Jan 2016
Second filing of AP01 previously delivered to Companies House
Submitted on 25 Nov 2015
Second filing of AP01 previously delivered to Companies House
Submitted on 25 Nov 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs