ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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
Due Soon
Dated 1 November 2024 (1 year ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (5 days remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
4th Floor Llanthony Warehouse
The Docks
Gloucester
Gloucestershire
GL1 2EH
United Kingdom
Address changed on 30 Aug 2024 (1 year 2 months ago)
Previous address was Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
Telephone
01242620080
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Oct 1966 • Sales Manager
Director • British • Lives in UK • Born in Jan 1969
Director • British • Lives in UK • Born in Aug 1966
Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
RCL (2014) Limited
Caroline Sheila Lynch and Ronan Patrick Lynch 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
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 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%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 1 Sep 2025
Confirmation Submitted
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
12 Months Ago on 14 Nov 2024
Caroline Sheila Lynch Details Changed
1 Year 2 Months Ago on 30 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Aug 2024
Mwl Holdings Ltd (PSC) Details Changed
1 Year 2 Months Ago on 30 Aug 2024
Richard Mitchell Details Changed
1 Year 2 Months Ago on 30 Aug 2024
Mr Richard Mitchell Details Changed
1 Year 2 Months Ago on 30 Aug 2024
Mr Ronan Patrick Lynch Details Changed
1 Year 2 Months Ago on 30 Aug 2024
Duncan Macdonald Details Changed
1 Year 2 Months Ago on 30 Aug 2024
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
Documents
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
Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 30 August 2024
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year