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
Evesham Specialist Packaging Limited
Evesham Specialist Packaging Limited is an active company incorporated on 21 May 1999 with the registered office located in Gloucester, Gloucestershire. Evesham Specialist Packaging Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03775625
Private limited company
Age
26 years
Incorporated
21 May 1999
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
1 November 2025
(1 month ago)
Next confirmation dated
1 November 2026
Due by
15 November 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(11 months remaining)
Learn more about Evesham Specialist Packaging Limited
Contact
Update Details
Address
4th Floor Llanthony Warehouse
The Docks
Gloucester
Gloucestershire
GL1 2EH
United Kingdom
Address changed on
30 Aug 2024
(1 year 4 months ago)
Previous address was
Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
Companies in GL1 2EH
Telephone
01242620080
Email
Available in Endole App
Website
1esp.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Ronan Patrick Lynch
Director • Sales Manager • British • Lives in UK • Born in Mar 1968
Caroline Sheila Lynch
Director • Secretary • British • Lives in UK • Born in Jan 1969
Douglas John Wilson
Director • Sales Manager • British • Lives in England • Born in Oct 1967
Richard Mitchell
Director • Sales Manager • British • Lives in UK • Born in Oct 1966
Duncan Macdonald
Director • Sales Director • British • Lives in UK • Born in Aug 1966
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
Trioscape Garden Centre Limited
Richard Mitchell, , and 2 more are mutual people.
Active
Etf 11 Limited
Richard Mitchell, Caroline Sheila Lynch, and 2 more are mutual people.
Active
MWL Holdings Ltd
Richard Mitchell, Caroline Sheila Lynch, and 1 more are mutual people.
Active
Orchard Trading Estate Management Limited
Ronan Patrick Lynch is a mutual person.
Active
Moulded Fibre Products Limited
Ronan Patrick Lynch is a mutual person.
Active
RCL 2022 Limited
Ronan Patrick Lynch is a mutual person.
Active
RCL (2014) Limited
Caroline Sheila Lynch and Ronan Patrick Lynch are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£1.58M
Decreased by £1.32M (-46%)
Turnover
£15.58M
Decreased by £880K (-5%)
Employees
36
Increased by 7 (+24%)
Total Assets
£6.05M
Decreased by £2.87M (-32%)
Total Liabilities
-£1.22M
Decreased by £780K (-39%)
Net Assets
£4.83M
Decreased by £2.09M (-30%)
Debt Ratio (%)
20%
Decreased by 2.24% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Nov 2025
Full Accounts Submitted
3 Months Ago on 1 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 14 Nov 2024
Caroline Sheila Lynch Details Changed
1 Year 4 Months Ago on 30 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 30 Aug 2024
Mwl Holdings Ltd (PSC) Details Changed
1 Year 4 Months Ago on 30 Aug 2024
Richard Mitchell Details Changed
1 Year 4 Months Ago on 30 Aug 2024
Mr Richard Mitchell Details Changed
1 Year 4 Months Ago on 30 Aug 2024
Mr Ronan Patrick Lynch Details Changed
1 Year 4 Months Ago on 30 Aug 2024
Get Alerts
Get Credit Report
Discover Evesham Specialist Packaging Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 November 2025 with updates
Submitted on 14 Nov 2025
Full accounts made up to 28 February 2025
Submitted on 1 Sep 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 18 Nov 2024
Full accounts made up to 29 February 2024
Submitted on 14 Nov 2024
Director's details changed for Caroline Sheila Lynch on 30 August 2024
Submitted on 31 Aug 2024
Secretary's details changed for Richard Mitchell on 30 August 2024
Submitted on 30 Aug 2024
Director's details changed for Mr Douglas John Wilson on 30 August 2024
Submitted on 30 Aug 2024
Change of details for Mwl Holdings Ltd as a person with significant control on 30 August 2024
Submitted on 30 Aug 2024
Director's details changed for Duncan Macdonald on 30 August 2024
Submitted on 30 Aug 2024
Director's details changed for Mr Ronan Patrick Lynch on 30 August 2024
Submitted on 30 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs