Background WavePink WaveYellow Wave

IDEAL ENVELOPES LIMITED (06416057)

IDEAL ENVELOPES LIMITED (06416057) is an active UK company. incorporated on 2 November 2007. with registered office in Newark. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. IDEAL ENVELOPES LIMITED has been registered for 18 years. Current directors include HEYGATE-BROWNE, John Howard Carter.

Company Number
06416057
Status
active
Type
ltd
Incorporated
2 November 2007
Age
18 years
Address
Unit 16 Newark Storage Industrial Estate, Newark, NG24 4EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HEYGATE-BROWNE, John Howard Carter
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL ENVELOPES LIMITED

IDEAL ENVELOPES LIMITED is an active company incorporated on 2 November 2007 with the registered office located in Newark. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. IDEAL ENVELOPES LIMITED was registered 18 years ago.(SIC: 47990)

Status

active

Active since 18 years ago

Company No

06416057

LTD Company

Age

18 Years

Incorporated 2 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Unit 16 Newark Storage Industrial Estate Bowbridge Road Newark, NG24 4EQ,

Previous Addresses

Unit B First Floor Knaves Beech Industrial Estate Knaves Beech Way Loudwater HP10 9QY England
From: 3 March 2023To: 23 October 2023
Unit 1 Holbrook Avenue Holbrook Sheffield S20 3FF England
From: 24 April 2020To: 3 March 2023
Unit C2 Old Colliery Way Beighton Link Business Park Sheffield South Yorkshire S20 1DJ
From: 24 March 2010To: 24 April 2020
Unit 8 Portland Business Park Richmond Park Road Sheffield South Yorkshire S13 8HS
From: 2 November 2007To: 24 March 2010
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
New Owner
Apr 20
Director Joined
Apr 20
Loan Secured
Jul 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Jun 22
New Owner
Nov 22
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HEYGATE-BROWNE, John Howard Carter

Active
Newark Storage Industrial Estate, NewarkNG24 4EQ
Born September 1946
Director
Appointed 27 Dec 2023

WHITE, Susan

Resigned
Summerfield Road, DronfieldS18 2GZ
Secretary
Appointed 02 Nov 2007
Resigned 13 Mar 2020

GAUNT HAYDEN, James Ashley

Resigned
Newark Storage Industrial Estate, NewarkNG24 4EQ
Born July 1984
Director
Appointed 27 May 2022
Resigned 27 Dec 2023

HEYGATE-BROWNE, John Howard Carter

Resigned
Potterhanworth Road, LincolnLN4 1RR
Born September 1946
Director
Appointed 13 Mar 2020
Resigned 27 May 2022

JEPSON, Andrew

Resigned
Holbrook Avenue, SheffieldS20 3FF
Born July 1961
Director
Appointed 02 Nov 2007
Resigned 30 Apr 2022

KANCIANOVA, Michaela

Resigned
Holbrook Avenue, SheffieldS20 3FF
Born March 1983
Director
Appointed 14 Dec 2020
Resigned 09 Jun 2022

PURKISS GRIERSON, Emma Jane

Resigned
Knaves Beech Industrial Estate, LoudwaterHP10 9QY
Born December 1972
Director
Appointed 27 May 2022
Resigned 13 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Andrew Hayden

Ceased
Newark Storage Industrial Estate, NewarkNG24 4EQ
Born August 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Mar 2020
Ceased 28 Feb 2025

Mr John Howard Carter Heygate-Browne

Active
Potterhanworth Road, LincolnLN4 1RR
Born September 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Mar 2020

Mr Andrew Jepson

Ceased
Holbrook Avenue, SheffieldS20 3FF
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2016
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
26 November 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 November 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
16 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
353353
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Incorporation Company
2 November 2007
NEWINCIncorporation