Background WavePink WaveYellow Wave

ECO-PAK LIMITED (03602040)

ECO-PAK LIMITED (03602040) is an active UK company. incorporated on 22 July 1998. with registered office in Chatteris. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. ECO-PAK LIMITED has been registered for 27 years. Current directors include HALL, Richard Spenser, LYNCH, David Russell, WOODCOCK, Adam John.

Company Number
03602040
Status
active
Type
ltd
Incorporated
22 July 1998
Age
27 years
Address
Building E2, Chatteris, PE16 6UP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
HALL, Richard Spenser, LYNCH, David Russell, WOODCOCK, Adam John
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-PAK LIMITED

ECO-PAK LIMITED is an active company incorporated on 22 July 1998 with the registered office located in Chatteris. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. ECO-PAK LIMITED was registered 27 years ago.(SIC: 46310)

Status

active

Active since 27 years ago

Company No

03602040

LTD Company

Age

27 Years

Incorporated 22 July 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Building E2 Fenton Way Chatteris, PE16 6UP,

Previous Addresses

Edward House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW
From: 22 July 1998To: 17 July 2018
Timeline

9 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Mar 14
Loan Secured
Nov 18
Loan Secured
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Director Joined
Mar 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HALL, Richard Spenser

Active
Wainwright Avenue, KetteringNN14 4UH
Born February 1972
Director
Appointed 01 Oct 2012

LYNCH, David Russell

Active
Commonside Road, HarlowCM18 7EZ
Born January 1963
Director
Appointed 02 Jan 2014

WOODCOCK, Adam John

Active
Fenton Way, ChatterisPE16 6UP
Born November 1978
Director
Appointed 14 Mar 2024

BAKER, Robin Paul

Resigned
Pound Lane, SevenoaksTN14 7NE
Secretary
Appointed 01 Jun 2003
Resigned 20 Jul 2025

DUKE, Valerie Anne

Resigned
128 Moorfield, HarlowCM18 7QQ
Secretary
Appointed 22 Jul 1998
Resigned 18 Dec 2002

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 22 Jul 1998
Resigned 22 Jul 1998

LYNCH, David Russell

Resigned
10 Cypress Court, Great DunmowCM6 1ZA
Secretary
Appointed 18 Dec 2002
Resigned 04 Jun 2003

DUKE, Valerie Anne

Resigned
256 Felmongers, HarlowCM20 3DR
Born April 1955
Director
Appointed 22 Jul 1998
Resigned 31 Dec 2013

LYNCH, David Russell

Resigned
215 Shawbridge, HarlowCM19 4NT
Born January 1963
Director
Appointed 22 Jul 1998
Resigned 18 Dec 2002

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 22 Jul 1998
Resigned 22 Jul 1998

Persons with significant control

2

Mr David Russell Lynch

Active
Bran End, DunmowCM6 3RJ
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Bran End, DunmowCM6 3RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
25 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
26 April 2004
225Change of Accounting Reference Date
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
21 March 2000
225Change of Accounting Reference Date
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
287Change of Registered Office
Incorporation Company
22 July 1998
NEWINCIncorporation