About

Registered Number: 03503260
Date of Incorporation: 03/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Engine, Shed Lane, Skipton, North Yorkshire, BD23 1TX

 

Established in 1998, Northern Paper Board Ltd have registered office in North Yorkshire, it has a status of "Active". The company currently employs 11-20 people. This company has 4 directors listed as Bergner, Klaus Dieter, Curran, John Francis, Curran, Paul Alistair, Houben, Richard Willem Pierre Eugène. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGNER, Klaus Dieter 06 July 2020 - 1
CURRAN, John Francis 03 February 1998 - 1
CURRAN, Paul Alistair 03 February 1998 - 1
HOUBEN, Richard Willem Pierre Eugène 02 January 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AA01 - Change of accounting reference date 21 April 2020
CS01 - N/A 07 January 2020
MR01 - N/A 18 December 2019
AA - Annual Accounts 02 December 2019
MR04 - N/A 10 September 2019
SH08 - Notice of name or other designation of class of shares 13 June 2019
CS01 - N/A 05 February 2019
PSC05 - N/A 15 January 2019
MR01 - N/A 10 January 2019
AP01 - Appointment of director 04 January 2019
PSC07 - N/A 06 November 2018
PSC07 - N/A 06 November 2018
PSC02 - N/A 06 November 2018
RESOLUTIONS - N/A 25 October 2018
SH08 - Notice of name or other designation of class of shares 24 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 13 February 2018
PSC04 - N/A 02 February 2018
CH01 - Change of particulars for director 02 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 20 October 2014
AUD - Auditor's letter of resignation 09 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 20 November 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 11 February 2013
RESOLUTIONS - N/A 04 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 04 February 2013
SH08 - Notice of name or other designation of class of shares 04 February 2013
CC04 - Statement of companies objects 04 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 23 January 2009
CERTNM - Change of name certificate 27 September 2008
225 - Change of Accounting Reference Date 10 April 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 18 February 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 17 February 2000
AA - Annual Accounts 17 December 1999
225 - Change of Accounting Reference Date 01 June 1999
363s - Annual Return 11 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

A registered charge 04 January 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.