Background WavePink WaveYellow Wave

YORKSHIRE ECO PACKAGING COMPANY LTD (16344925)

YORKSHIRE ECO PACKAGING COMPANY LTD (16344925) is an active UK company. incorporated on 26 March 2025. with registered office in Wetherby. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. YORKSHIRE ECO PACKAGING COMPANY LTD has been registered for 1 year. Current directors include FIRBANK, Lee, NEWNES, Craig, PEARCE, David Adam Schofield and 1 others.

Company Number
16344925
Status
active
Type
ltd
Incorporated
26 March 2025
Age
1 years
Address
Parkhill Business Centre, Wetherby, LS22 5DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
FIRBANK, Lee, NEWNES, Craig, PEARCE, David Adam Schofield, SHAW, Darren Malcolm
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE ECO PACKAGING COMPANY LTD

YORKSHIRE ECO PACKAGING COMPANY LTD is an active company incorporated on 26 March 2025 with the registered office located in Wetherby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. YORKSHIRE ECO PACKAGING COMPANY LTD was registered 1 year ago.(SIC: 82920)

Status

active

Active since 1 years ago

Company No

16344925

LTD Company

Age

1 Years

Incorporated 26 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 26 December 2026
Period: 26 March 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to N/A

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Parkhill Business Centre Walton Road Wetherby, LS22 5DZ,

Previous Addresses

5 Inglewood Avenue Middlewich CW10 0HP England
From: 26 March 2025To: 9 June 2025
Timeline

14 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Share Issue
Jun 25
Owner Exit
Jun 25
Funding Round
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
Funding Round
Mar 26
Funding Round
Mar 26
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FIRBANK, Lee

Active
Walton Road, WetherbyLS22 5DZ
Born July 1972
Director
Appointed 26 Sept 2025

NEWNES, Craig

Active
Walton Road, WetherbyLS22 5DZ
Born July 1972
Director
Appointed 09 Jun 2025

PEARCE, David Adam Schofield

Active
Walton Road, WetherbyLS22 5DZ
Born June 1968
Director
Appointed 26 Sept 2025

SHAW, Darren Malcolm

Active
Walton Road, WetherbyLS22 5DZ
Born June 1967
Director
Appointed 26 Sept 2025

COULES, Colin Edwin

Resigned
Walton Road, WetherbyLS22 5DZ
Born April 1953
Director
Appointed 26 Mar 2025
Resigned 02 Oct 2025

LEEMING, Martin John

Resigned
Walton Road, WetherbyLS22 5DZ
Born December 1960
Director
Appointed 09 Jun 2025
Resigned 02 Oct 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Colin Edwin Coules

Ceased
Walton Road, WetherbyLS22 5DZ
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025
Ceased 28 May 2025
Fundings
Financials
Latest Activities

Filing History

16

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 June 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Incorporation Company
26 March 2025
NEWINCIncorporation