About

Registered Number: 06210418
Date of Incorporation: 12/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Hill Farm, Norwich Road, Dereham, NR20 3HB

 

Norfolk Straw Products Ltd was setup in 2007. There are 5 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, Philip Roland 12 April 2007 - 1
BUNTING, Stephen James 12 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BUNTING, Anne Leslie 15 April 2020 - 1
YOUNG, Caroline Mary 01 November 2008 - 1
BUNTING, Helen Louise 12 April 2007 15 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CH03 - Change of particulars for secretary 11 May 2020
CS01 - N/A 24 April 2020
AP03 - Appointment of secretary 24 April 2020
AA - Annual Accounts 31 January 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
CS01 - N/A 10 May 2019
DISS16(SOAS) - N/A 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 12 April 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 29 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
MR04 - N/A 13 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 10 May 2016
MR01 - N/A 05 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 06 May 2008
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
225 - Change of Accounting Reference Date 14 May 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.