logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Allen, Craig Lee
    Born in August 1982
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-06-03 ~ now
    OF - Director → CIF 0
  • 2
    Cooper, David Norris
    Born in December 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-06-03 ~ now
    OF - Director → CIF 0
  • 3
    Eyeington, Mark
    Born in April 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-06-03 ~ now
    OF - Director → CIF 0
  • 4
    Joyce, Gary
    Born in April 1984
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-06-03 ~ now
    OF - Director → CIF 0
    Joyce, Gary
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-06-03 ~ now
    OF - Secretary → CIF 0
  • 5
    ENCORE ENVELOPES LIMITED - 2019-12-06
    WASHINGTON ENVELOPES LIMITED - 2006-01-26
    ENCORE WASHINGTON LIMITED - 2008-07-07
    icon of addressWessington House, Industrial Road, Hertburn, Washington, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 27
  • 1
    Mrs Melanie Kirsten Withake
    Born in November 1971
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Sears, David
    Managing Director born in October 1948
    Individual
    Officer
    icon of calendar ~ 2010-12-31
    OF - Director → CIF 0
    Sears, David
    Individual
    Officer
    icon of calendar ~ 1993-07-01
    OF - Secretary → CIF 0
  • 3
    Blasenhauer, Patrick
    Gpv Print Division Manager born in June 1956
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2007-05-30
    OF - Director → CIF 0
  • 4
    Chabrerie, Herve
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2009-12-06 ~ 2010-12-15
    OF - Director → CIF 0
  • 5
    Pettier, Jean Louis
    Cfo born in January 1961
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2013-05-14
    OF - Director → CIF 0
  • 6
    Mrs Stefanie Schwarz
    Born in June 1978
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Gutteridge, Jeffrey Charles
    Director born in July 1958
    Individual
    Officer
    icon of calendar 2012-08-20 ~ 2014-06-30
    OF - Director → CIF 0
  • 8
    Salt, Martyn Peter
    Logistics Director born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-05 ~ 2016-12-21
    OF - Director → CIF 0
  • 9
    Bromley, Stuart
    Financial Director born in June 1957
    Individual
    Officer
    icon of calendar 2001-11-05 ~ 2010-01-31
    OF - Director → CIF 0
    Bromley, Stuart
    Individual
    Officer
    icon of calendar 2007-10-17 ~ 2010-01-31
    OF - Secretary → CIF 0
  • 10
    De Couespel, Jean
    Industrial Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-07 ~ 2025-06-03
    OF - Director → CIF 0
  • 11
    Wood, Roderick Edward
    Director born in February 1948
    Individual
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
    Wood, Roderick Edward
    Individual
    Officer
    icon of calendar 1993-07-01 ~ 1994-03-31
    OF - Secretary → CIF 0
  • 12
    Lucas, Richard
    Production Director born in May 1974
    Individual
    Officer
    icon of calendar 2008-01-15 ~ 2011-11-09
    OF - Director → CIF 0
  • 13
    Glaizal, Frank
    Gpv Group Ceo born in January 1958
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2009-12-06
    OF - Director → CIF 0
  • 14
    Pegg, Graham Charles
    Finance Controller born in July 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-07 ~ 2007-09-30
    OF - Director → CIF 0
  • 15
    Sears, Mark
    Shift Manager born in September 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-11-10 ~ 1994-06-03
    OF - Director → CIF 0
    Sears, Mark
    Ceo born in September 1958
    Individual (6 offsprings)
    icon of calendar 1996-09-16 ~ 2025-06-03
    OF - Director → CIF 0
  • 16
    Walmsley, Ian
    Sales Director born in June 1947
    Individual
    Officer
    icon of calendar 2001-11-05 ~ 2011-05-27
    OF - Director → CIF 0
  • 17
    Schwarz, Thomas
    Director born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-10 ~ 2025-06-03
    OF - Director → CIF 0
  • 18
    Mr Klaus Hans Albrecht Gehrig
    Born in May 1948
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-11-16 ~ 2025-06-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    Mr Bernd Friedrich Wiedmann
    Born in August 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-04-01 ~ 2023-11-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    Court, Michael
    Production Director born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-01 ~ 2002-09-06
    OF - Director → CIF 0
  • 21
    Kavanagh, Ross William
    Director born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-07 ~ 2008-01-15
    OF - Director → CIF 0
  • 22
    Mrs Renate Gertrude Gehrig
    Born in April 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-11-16 ~ 2025-06-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    Bartl, Edlef Manfred
    Director born in March 1950
    Individual
    Officer
    icon of calendar 2012-02-28 ~ 2014-02-12
    OF - Director → CIF 0
  • 24
    Jackson, John
    Envelope Manufacturer born in February 1953
    Individual
    Officer
    icon of calendar ~ 2007-10-17
    OF - Director → CIF 0
    Jackson, John
    Individual
    Officer
    icon of calendar 1994-03-31 ~ 2007-10-17
    OF - Secretary → CIF 0
  • 25
    Tavernier, William
    Gpv Group Controller born in January 1968
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2008-01-15
    OF - Director → CIF 0
  • 26
    Whittaker, Trevor
    Production Director born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-05 ~ 2011-11-09
    OF - Director → CIF 0
  • 27
    Haeffner, Pascal
    Gpv Trade Division Manager born in August 1967
    Individual
    Officer
    icon of calendar 2004-10-07 ~ 2008-01-15
    OF - Director → CIF 0
parent relation
Company in focus

HERITAGE ENVELOPES LIMITED

Previous name
LYWAND LIMITED - 1986-10-17
Standard Industrial Classification
17230 - Manufacture Of Paper Stationery
Brief company account
Turnover/Revenue
19,678,293 GBP2024-01-01 ~ 2024-12-31
23,070,552 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-17,519,182 GBP2024-01-01 ~ 2024-12-31
-20,888,641 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
2,159,111 GBP2024-01-01 ~ 2024-12-31
2,181,911 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,353,098 GBP2024-01-01 ~ 2024-12-31
-2,626,204 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-193,987 GBP2024-01-01 ~ 2024-12-31
-436,350 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-598,546 GBP2024-01-01 ~ 2024-12-31
-831,570 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-203,000 GBP2024-01-01 ~ 2024-12-31
-206,803 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-801,546 GBP2024-01-01 ~ 2024-12-31
-1,038,373 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
3,380,368 GBP2024-12-31
4,181,914 GBP2023-12-31
5,220,287 GBP2022-12-31
Intangible Assets
Goodwill
393,600 GBP2024-12-31
590,400 GBP2023-12-31
Property, Plant & Equipment
6,982,012 GBP2024-12-31
7,355,398 GBP2023-12-31
Total Inventories
1,977,785 GBP2024-12-31
3,155,221 GBP2023-12-31
Debtors
3,662,835 GBP2024-12-31
5,753,288 GBP2023-12-31
Cash at bank and in hand
495,205 GBP2024-12-31
143,527 GBP2023-12-31
Current Assets
6,135,825 GBP2024-12-31
9,052,036 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,946,977 GBP2024-12-31
-7,354,320 GBP2023-12-31
Non-current, Amounts falling due after one year
-2,540,555 GBP2024-12-31
-3,818,063 GBP2023-12-31
Net Assets/Liabilities
5,023,905 GBP2024-12-31
5,825,451 GBP2023-12-31
Equity
Called up share capital
1,495,650 GBP2024-12-31
1,495,650 GBP2023-12-31
Revaluation reserve
147,287 GBP2024-12-31
147,287 GBP2023-12-31
Other miscellaneous reserve
600 GBP2024-12-31
600 GBP2023-12-31
Equity
5,023,905 GBP2024-12-31
5,825,451 GBP2023-12-31
Audit Fees/Expenses
24,255 GBP2024-01-01 ~ 2024-12-31
23,100 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
830,293 GBP2024-01-01 ~ 2024-12-31
660,312 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1082024-01-01 ~ 2024-12-31
1152023-01-01 ~ 2023-12-31
Wages/Salaries
3,275,169 GBP2024-01-01 ~ 2024-12-31
3,651,805 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
299,038 GBP2024-01-01 ~ 2024-12-31
334,501 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
124,461 GBP2024-01-01 ~ 2024-12-31
117,660 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,698,668 GBP2024-01-01 ~ 2024-12-31
4,103,966 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
166,986 GBP2024-01-01 ~ 2024-12-31
150,288 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
2,515,245 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
2,121,645 GBP2024-12-31
1,924,845 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
196,800 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
2,856,128 GBP2023-12-31
Plant and equipment
16,235,761 GBP2024-12-31
15,532,973 GBP2023-12-31
Furniture and fittings
2,553,162 GBP2024-12-31
2,543,036 GBP2023-12-31
Motor vehicles
206,192 GBP2024-12-31
206,192 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
22,340,310 GBP2024-12-31
23,243,236 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,437,046 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-1,442,088 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
2,856,128 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
1,171,455 GBP2023-12-31
Plant and equipment
11,944,687 GBP2024-12-31
12,661,185 GBP2023-12-31
Furniture and fittings
2,091,717 GBP2024-12-31
1,991,527 GBP2023-12-31
Motor vehicles
99,316 GBP2024-12-31
63,671 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,358,298 GBP2024-12-31
15,887,838 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
675,829 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
100,190 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
35,645 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
862,787 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,392,327 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,392,327 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
1,633,550 GBP2024-12-31
1,684,673 GBP2023-12-31
Plant and equipment
4,291,074 GBP2024-12-31
2,871,788 GBP2023-12-31
Furniture and fittings
461,445 GBP2024-12-31
551,509 GBP2023-12-31
Motor vehicles
106,876 GBP2024-12-31
142,521 GBP2023-12-31
Raw materials and consumables
1,161,404 GBP2024-12-31
1,926,066 GBP2023-12-31
Finished Goods/Goods for Resale
816,381 GBP2024-12-31
1,229,155 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,096,152 GBP2024-12-31
4,453,553 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,127 GBP2024-12-31
518,301 GBP2023-12-31
Other Debtors
Current
29,577 GBP2024-12-31
29,016 GBP2023-12-31
Prepayments/Accrued Income
Current
137,979 GBP2024-12-31
152,418 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,265,835 GBP2024-12-31
5,153,288 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
27,974 GBP2024-12-31
23,814 GBP2023-12-31
Other Remaining Borrowings
Current
1,487,988 GBP2024-12-31
1,560,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
854,292 GBP2024-12-31
1,533,431 GBP2023-12-31
Amounts owed to group undertakings
Current
116,313 GBP2024-12-31
162,137 GBP2023-12-31
Other Taxation & Social Security Payable
Current
480,961 GBP2024-12-31
465,859 GBP2023-12-31
Other Creditors
Current
2,136,398 GBP2024-12-31
2,797,601 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
843,051 GBP2024-12-31
811,478 GBP2023-12-31
Creditors
Current
5,946,977 GBP2024-12-31
7,354,320 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
72,552 GBP2024-12-31
99,997 GBP2023-12-31
Other Remaining Borrowings
Non-current
2,468,003 GBP2024-12-31
3,718,066 GBP2023-12-31
Creditors
Non-current
2,540,555 GBP2024-12-31
3,818,063 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
27,974 GBP2024-12-31
23,814 GBP2023-12-31
Minimum gross finance lease payments owing
100,526 GBP2024-12-31
123,811 GBP2023-12-31
Total Borrowings
Current
1,487,988 GBP2024-12-31
1,560,000 GBP2023-12-31
Non-current
2,468,003 GBP2024-12-31
3,718,066 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,495,650 shares2024-12-31
1,495,650 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
74,395 GBP2024-12-31
78,933 GBP2023-12-31
Between two and five year
174,356 GBP2024-12-31
249,749 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
248,751 GBP2024-12-31
328,682 GBP2023-12-31

  • HERITAGE ENVELOPES LIMITED
    Info
    LYWAND LIMITED - 1986-10-17
    Registered number 02035889
    icon of addressWessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear NE37 2SA
    PRIVATE LIMITED COMPANY incorporated on 1986-07-10 (39 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.