About

Registered Number: 06308973
Date of Incorporation: 11/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB,

 

Norham Plastics Ltd was setup in 2007, it's status at Companies House is "Active". The companies directors are listed as Clarke, Angela Michelle, Bilby, Craig, Clarke, Angela Michelle, Michel, Francois Andre Joseph, Barden, Jane Elizabeth, Flanagan, Clare Frances, Westoby, Paul Robin Moncrieff, Flanagan, Michael Eric, Malin, James, Pritchatt, Isobel, Pritchatt, Robert James, Turner, David in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILBY, Craig 18 October 2012 - 1
CLARKE, Angela Michelle 18 October 2012 - 1
MICHEL, Francois Andre Joseph 15 January 2010 - 1
FLANAGAN, Michael Eric 11 July 2007 14 October 2009 1
MALIN, James 11 July 2007 14 September 2008 1
PRITCHATT, Isobel 19 December 2008 15 January 2010 1
PRITCHATT, Robert James 19 December 2008 15 January 2010 1
TURNER, David 19 December 2008 16 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Angela Michelle 18 October 2012 - 1
BARDEN, Jane Elizabeth 03 February 2009 17 February 2010 1
FLANAGAN, Clare Frances 11 July 2007 19 December 2008 1
WESTOBY, Paul Robin Moncrieff 08 April 2011 18 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 13 July 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 28 January 2019
PSC04 - N/A 17 November 2018
CS01 - N/A 17 July 2018
PSC07 - N/A 11 July 2018
AA - Annual Accounts 01 May 2018
SH01 - Return of Allotment of shares 17 April 2018
RESOLUTIONS - N/A 12 April 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC09 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
TM01 - Termination of appointment of director 20 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 14 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 17 July 2015
AD04 - Change of location of company records to the registered office 17 July 2015
MR01 - N/A 02 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 17 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 July 2013
AA - Annual Accounts 04 June 2013
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP03 - Appointment of secretary 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 15 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AR01 - Annual Return 05 August 2011
AD04 - Change of location of company records to the registered office 05 August 2011
AR01 - Annual Return 04 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2011
CH01 - Change of particulars for director 04 August 2011
TM02 - Termination of appointment of secretary 04 August 2011
AA - Annual Accounts 13 July 2011
AP03 - Appointment of secretary 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AA01 - Change of accounting reference date 22 July 2010
AA - Annual Accounts 24 June 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
TM01 - Termination of appointment of director 10 November 2009
AR01 - Annual Return 14 October 2009
395 - Particulars of a mortgage or charge 20 June 2009
AA - Annual Accounts 19 June 2009
395 - Particulars of a mortgage or charge 17 April 2009
MEM/ARTS - N/A 05 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
CERTNM - Change of name certificate 25 February 2009
RESOLUTIONS - N/A 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
RESOLUTIONS - N/A 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
SA - Shares agreement 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
363a - Annual Return 16 September 2008
RESOLUTIONS - N/A 17 June 2008
RESOLUTIONS - N/A 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
395 - Particulars of a mortgage or charge 20 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

Legal charge 21 December 2011 Outstanding

N/A

Debenture 19 June 2009 Outstanding

N/A

Debenture 14 April 2009 Outstanding

N/A

Debenture 14 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.