UKBizDB.co.uk

NORHAM PLASTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Norham Plastics Limited. The company was founded 16 years ago and was given the registration number 06308973. The firm's registered office is in BARNSLEY. You can find them at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORHAM PLASTICS LIMITED
Company Number:06308973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom, S70 2SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Secretary18 October 2012Active
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Director18 October 2012Active
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Director18 October 2012Active
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB

Director15 January 2010Active
Sycamore Barn, 10 Sycamore Green, Lower Cumberworth, Huddersfield, United Kingdom, HD8 8PF

Secretary03 February 2009Active
38 Park Lane, Blaxton, Doncaster, DN9 3AT

Secretary11 July 2007Active
38 Park Lane, Blaxton, Doncaster, DN9 3AT

Secretary19 December 2008Active
Derwent Way, Wath West Industrial Estate, Rotherham, S63 6EX

Secretary08 April 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 July 2007Active
38 Park Lane, Blaxton, Doncaster, DN9 3AT

Director11 July 2007Active
Derwent Way, Wath West Industrial Estate, Rotherham, S63 6EX

Director15 January 2010Active
2, Thorncliffe Way, Tankersley, Barnsley, S73 3DN

Director11 July 2007Active
129, Chemin Font Salade, Domain Des Charles, France,

Director19 December 2008Active
129 Chemin Font Salade, Domaine Les Charles, France,

Director19 December 2008Active
Derwent Way, Wath West Industrial Estate, Rotherham, S63 6EX

Director19 December 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 July 2007Active

People with Significant Control

Mr Sebastien Marc Xavier Tuner
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:French
Address:Derwent Way, Wath West Industrial Estate, Rotherham, S63 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francois Andre Joseph Michel
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:French
Country of residence:United Kingdom
Address:Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Turner
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type small.

Download
2023-08-15Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type small.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2020-09-08Accounts

Accounts with accounts type small.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2019-01-28Address

Change registered office address company with date old address new address.

Download
2018-11-17Persons with significant control

Change to a person with significant control.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2018-04-17Capital

Capital allotment shares.

Download
2018-04-12Resolution

Resolution.

Download
2017-09-06Accounts

Accounts with accounts type small.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-03-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.