Norham Plastics Limited BARNSLEY


Norham Plastics started in year 2007 as Private Limited Company with registration number 06308973. The Norham Plastics company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Barnsley at Old Linen Court. Postal code: S70 2SB. Since Thu, 26th Feb 2009 Norham Plastics Limited is no longer carrying the name A.s.p. Holdings.

At present there are 3 directors in the the firm, namely Craig B., Angela C. and Francois M.. In addition one secretary - Angela C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Norham Plastics Limited Address / Contact

Office Address Old Linen Court
Office Address2 83-85 Shambles Street
Town Barnsley
Post code S70 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06308973
Date of Incorporation Wed, 11th Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Craig B.

Position: Director

Appointed: 18 October 2012

Angela C.

Position: Director

Appointed: 18 October 2012

Angela C.

Position: Secretary

Appointed: 18 October 2012

Francois M.

Position: Director

Appointed: 15 January 2010

Paul W.

Position: Secretary

Appointed: 08 April 2011

Resigned: 18 October 2012

James M.

Position: Director

Appointed: 15 January 2010

Resigned: 01 July 2016

Jane B.

Position: Secretary

Appointed: 03 February 2009

Resigned: 17 February 2010

Michael F.

Position: Secretary

Appointed: 19 December 2008

Resigned: 03 February 2009

Isobel P.

Position: Director

Appointed: 19 December 2008

Resigned: 15 January 2010

Robert P.

Position: Director

Appointed: 19 December 2008

Resigned: 15 January 2010

David T.

Position: Director

Appointed: 19 December 2008

Resigned: 16 March 2016

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 11 July 2007

Resigned: 11 July 2007

Clare F.

Position: Secretary

Appointed: 11 July 2007

Resigned: 19 December 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2007

Resigned: 11 July 2007

Michael F.

Position: Director

Appointed: 11 July 2007

Resigned: 14 October 2009

James M.

Position: Director

Appointed: 11 July 2007

Resigned: 14 September 2008

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Francois M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sebastien T., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Francois M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sebastien T.

Notified on 6 April 2016
Ceased on 11 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

A.s.p. Holdings February 26, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 348 2711 412 0521 344 6022 137 4472 592 8773 200 2724 447 6604 446 237
Current Assets2 222 8332 031 9602 260 9563 048 9803 477 5724 572 2885 385 9374 908 545
Debtors793 946554 822817 539603 520777 2031 217 956789 633360 598
Net Assets Liabilities1 555 0941 630 5142 233 5982 883 6333 535 7125 126 8036 165 9336 350 908
Other Debtors12 32714 81822 67420 78218 490182 20751 53933 500
Property Plant Equipment1 323 3142 025 2822 253 6482 281 5442 037 5332 496 6182 298 5892 135 814
Total Inventories80 61665 08698 815308 013107 492154 060148 644 
Other
Accumulated Depreciation Impairment Property Plant Equipment368 122494 576664 707965 6281 244 2551 294 3771 589 1181 866 804
Additions Other Than Through Business Combinations Property Plant Equipment 828 422530 854328 81734 616831 712107 186114 911
Amounts Owed By Related Parties480 297       
Amounts Owed To Related Parties608 700488 700368 700168 700    
Average Number Employees During Period   1313131313
Balances Amounts Owed To Related Parties   168 700    
Bank Borrowings Overdrafts722 935684 686650 670613 455568 719523 856491 176 
Corporation Tax Payable42 77957 23689 287123 302148 56182 807124 14384 480
Creditors955 278835 0111 205 1431 313 1761 049 722812 782574 94729 418
Deferred Income  40 74538 78437 01335 40333 93132 575
Income From Related Parties  52 08239 16360 99475 31873 28772 717
Increase From Depreciation Charge For Year Property Plant Equipment 126 454251 753300 921278 627265 087303 049277 686
Net Current Assets Liabilities1 290 850580 8471 349 5362 077 5222 694 7083 705 7034 686 4174 543 582
Number Shares Issued Fully Paid 842936     
Other Creditors232 343150 325554 473699 721481 003288 92683 77129 418
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  81 622  214 9658 308 
Other Disposals Property Plant Equipment  132 357  322 50510 474 
Other Taxation Social Security Payable43 41978 13812 7917 60863 6446 81673 18147 389
Par Value Share 11     
Payments To Related Parties  8 5318 4104 4444 1046 05721 008
Property Plant Equipment Gross Cost1 691 4362 519 8582 918 3553 247 1723 281 7883 790 9953 887 7074 002 618
Provisions For Liabilities Balance Sheet Subtotal103 792140 604164 443162 257146 807262 736244 126299 070
Taxation Including Deferred Taxation Balance Sheet Subtotal103 792140 604164 443162 257146 807262 736244 126299 070
Total Assets Less Current Liabilities2 614 1642 606 1293 603 1844 359 0664 732 2416 202 3216 985 0066 679 396
Trade Creditors Trade Payables79 713668 233173 888345 562227 584445 852188 580131 594
Trade Debtors Trade Receivables301 322540 004794 865582 738758 7131 035 749738 094327 098

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (13 pages)

Company search