Norpak Limited ILKLEY


Founded in 1981, Norpak, classified under reg no. 01550919 is an active company. Currently registered at 22a Mansfield Road LS29 7LQ, Ilkley the company has been in the business for fourty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2004-04-02 Norpak Limited is no longer carrying the name Norpak Sales.

There is a single director in the company at the moment - Alison P., appointed on 17 February 2022. In addition, a secretary was appointed - Alison P., appointed on 1 June 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret P. who worked with the the company until 1 June 2007.

Norpak Limited Address / Contact

Office Address 22a Mansfield Road
Office Address2 Burley In Wharfedale
Town Ilkley
Post code LS29 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01550919
Date of Incorporation Fri, 13th Mar 1981
Industry Non-specialised wholesale trade
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alison P.

Position: Director

Appointed: 17 February 2022

Alison P.

Position: Secretary

Appointed: 01 June 2007

Christopher P.

Position: Director

Resigned: 17 February 2022

Margaret P.

Position: Secretary

Appointed: 30 September 1995

Resigned: 01 June 2007

Terence P.

Position: Director

Appointed: 09 July 1991

Resigned: 22 September 1995

David P.

Position: Director

Appointed: 09 July 1991

Resigned: 14 December 1998

Margaret P.

Position: Director

Appointed: 09 July 1991

Resigned: 21 September 2005

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Alison P. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Christopher P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Alison P.

Notified on 17 February 2022
Nature of control: significiant influence or control

Christopher P.

Notified on 30 June 2016
Ceased on 17 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Norpak Sales April 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth31 81444 77453 885   
Balance Sheet
Cash Bank On Hand   84 6668 811244 858
Current Assets231 573195 153299 658219 715292 936466 683
Debtors155 778127 858206 04063 520194 265163 768
Net Assets Liabilities   236 293293 369346 962
Other Debtors   2 4171 196461
Property Plant Equipment   253 365234 93170 202
Total Inventories   71 52989 86058 057
Cash Bank In Hand2 4335 2593 916   
Intangible Fixed Assets1 9941 6731 453   
Net Assets Liabilities Including Pension Asset Liability31 81444 77453 885   
Stocks Inventory73 36262 03689 702   
Tangible Fixed Assets204 145203 913217 806   
Reserves/Capital
Called Up Share Capital18 05818 05818 058   
Profit Loss Account Reserve-57 779-42 600-31 268   
Shareholder Funds31 81444 77453 885   
Other
Accrued Liabilities   10 14612 5566 419
Accumulated Amortisation Impairment Intangible Assets   6 2186 8397 910
Accumulated Depreciation Impairment Property Plant Equipment   132 99935 96816 164
Additions Other Than Through Business Combinations Intangible Assets    1 158 
Additions Other Than Through Business Combinations Property Plant Equipment    2 09481 671
Average Number Employees During Period   532
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   160 027160 027 
Creditors   223 598224 806189 923
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -106 308-33 864
Disposals Property Plant Equipment    -117 559-266 204
Fixed Assets206 139205 586219 259253 899236 00270 202
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income   45 883  
Increase From Amortisation Charge For Year Intangible Assets    6211 071
Increase From Depreciation Charge For Year Property Plant Equipment    9 27714 060
Intangible Assets   5341 071 
Intangible Assets Gross Cost   6 7527 9107 910
Net Current Assets Liabilities-97 387-87 019-101 845-3 88368 130276 760
Nominal Value Allotted Share Capital   18 05818 05818 058
Number Shares Issued Fully Paid   18 35518 35518 355
Other Creditors   1 4831 4832 233
Other Inventories   71 52989 86058 057
Par Value Share 11 00
Prepayments   2 6538 6679 599
Property Plant Equipment Gross Cost   386 364270 89986 366
Provisions For Liabilities Balance Sheet Subtotal   13 72310 763 
Taxation Social Security Payable   43 55645 19151 999
Total Assets Less Current Liabilities108 752118 567117 414250 016304 132346 962
Total Borrowings   655  
Trade Creditors Trade Payables   167 758165 576129 272
Trade Debtors Trade Receivables   58 450184 402153 708
Capital Redemption Reserve42 28742 28742 287   
Creditors Due After One Year76 93873 79363 529   
Creditors Due Within One Year328 960282 172401 503   
Intangible Fixed Assets Aggregate Amortisation Impairment4 7595 0805 300   
Intangible Fixed Assets Amortisation Charged In Period 321220   
Intangible Fixed Assets Cost Or Valuation6 7536 753    
Number Shares Allotted 300300   
Revaluation Reserve24 97322 75420 533   
Secured Debts165 517124 835162 190   
Share Capital Allotted Called Up Paid333   
Share Premium Account4 2754 2754 275   
Tangible Fixed Assets Additions 10 56934 655   
Tangible Fixed Assets Cost Or Valuation317 444328 013330 501   
Tangible Fixed Assets Depreciation113 299124 100112 695   
Tangible Fixed Assets Depreciation Charged In Period 10 80118 697   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 102   
Tangible Fixed Assets Disposals  32 167   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, June 2023
Free Download (13 pages)

Company search