About

Registered Number: 01550919
Date of Incorporation: 13/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: 3 Mitre Court, Cutler Heights Lane, Bradford, BD4 9JY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.