Based in Bradford, Norpak Ltd was founded on 13 March 1981, it's status is listed as "Active". We do not know the number of employees at the company. There are 5 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRY, Christopher John | N/A | - | 1 |
PARRY, David Anthony | N/A | 14 December 1998 | 1 |
PARRY, Margaret Christine | N/A | 21 September 2005 | 1 |
PARRY, Terence Leo | N/A | 22 September 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRY, Alison Mary | 01 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
CS01 - N/A | 08 July 2020 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 05 July 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 20 July 2017 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 31 July 2015 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363s - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 July 2007 | |
363s - Annual Return | 17 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
363s - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 18 July 2006 | |
169 - Return by a company purchasing its own shares | 06 April 2006 | |
AA - Annual Accounts | 08 February 2006 | |
RESOLUTIONS - N/A | 28 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
287 - Change in situation or address of Registered Office | 31 August 2005 | |
363s - Annual Return | 13 July 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 07 September 2004 | |
CERTNM - Change of name certificate | 02 April 2004 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 16 July 2003 | |
225 - Change of Accounting Reference Date | 11 February 2003 | |
287 - Change in situation or address of Registered Office | 28 October 2002 | |
363s - Annual Return | 18 July 2002 | |
AA - Annual Accounts | 04 July 2002 | |
363s - Annual Return | 24 July 2001 | |
AA - Annual Accounts | 31 May 2001 | |
363s - Annual Return | 23 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 June 2000 | |
RESOLUTIONS - N/A | 08 June 2000 | |
RESOLUTIONS - N/A | 08 June 2000 | |
RESOLUTIONS - N/A | 08 June 2000 | |
RESOLUTIONS - N/A | 08 June 2000 | |
AA - Annual Accounts | 27 March 2000 | |
363s - Annual Return | 20 July 1999 | |
AA - Annual Accounts | 13 May 1999 | |
288b - Notice of resignation of directors or secretaries | 21 January 1999 | |
363s - Annual Return | 23 July 1998 | |
AA - Annual Accounts | 07 April 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 January 1998 | |
363s - Annual Return | 29 September 1997 | |
AA - Annual Accounts | 03 May 1997 | |
363s - Annual Return | 12 August 1996 | |
AA - Annual Accounts | 22 March 1996 | |
288 - N/A | 22 November 1995 | |
288 - N/A | 22 November 1995 | |
363s - Annual Return | 31 July 1995 | |
AA - Annual Accounts | 09 February 1995 | |
363s - Annual Return | 17 August 1994 | |
AA - Annual Accounts | 06 February 1994 | |
363s - Annual Return | 06 August 1993 | |
AA - Annual Accounts | 25 February 1993 | |
MEM/ARTS - N/A | 23 October 1992 | |
RESOLUTIONS - N/A | 20 October 1992 | |
RESOLUTIONS - N/A | 20 October 1992 | |
RESOLUTIONS - N/A | 20 October 1992 | |
RESOLUTIONS - N/A | 20 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 1992 | |
123 - Notice of increase in nominal capital | 20 October 1992 | |
363s - Annual Return | 06 August 1992 | |
AA - Annual Accounts | 29 July 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 1991 | |
363b - Annual Return | 26 September 1991 | |
AA - Annual Accounts | 13 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 March 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 March 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 11 March 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 18 January 1991 | |
395 - Particulars of a mortgage or charge | 14 January 1991 | |
395 - Particulars of a mortgage or charge | 14 January 1991 | |
395 - Particulars of a mortgage or charge | 25 October 1990 | |
DISS40 - Notice of striking-off action discontinued | 18 September 1990 | |
CERTNM - Change of name certificate | 14 August 1990 | |
RESOLUTIONS - N/A | 09 August 1990 | |
RESOLUTIONS - N/A | 09 August 1990 | |
123 - Notice of increase in nominal capital | 09 August 1990 | |
288 - N/A | 30 July 1990 | |
AA - Annual Accounts | 24 July 1990 | |
363 - Annual Return | 24 July 1990 | |
AA - Annual Accounts | 24 July 1990 | |
363 - Annual Return | 24 July 1990 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1989 | |
287 - Change in situation or address of Registered Office | 14 August 1989 | |
AA - Annual Accounts | 15 June 1988 | |
363 - Annual Return | 15 June 1988 | |
AA - Annual Accounts | 06 April 1988 | |
363 - Annual Return | 06 April 1988 | |
288 - N/A | 08 October 1987 | |
AA - Annual Accounts | 06 August 1986 | |
363 - Annual Return | 06 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 January 1991 | Outstanding |
N/A |
Legal charge | 04 January 1991 | Outstanding |
N/A |
Debenture | 05 October 1990 | Outstanding |
N/A |
Guarantee & debenture | 02 July 1982 | Fully Satisfied |
N/A |
Debenture | 01 September 1981 | Fully Satisfied |
N/A |