Norpol Packaging Limited LOUTH


Norpol Packaging started in year 1993 as Private Limited Company with registration number 02781345. The Norpol Packaging company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Louth at Tattershall Way. Postal code: LN11 0YZ. Since 1998/03/11 Norpol Packaging Limited is no longer carrying the name Youngsound.

Currently there are 3 directors in the the firm, namely James D., Dale H. and John P.. In addition one secretary - John P. - is with the company. Currently 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.

Norpol Packaging Limited Address / Contact

Office Address Tattershall Way
Office Address2 Fairfield Industrial Estate
Town Louth
Post code LN11 0YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02781345
Date of Incorporation Wed, 20th Jan 1993
Industry Manufacture of plastic packing goods
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

James D.

Position: Director

Appointed: 15 June 2022

Dale H.

Position: Director

Appointed: 17 January 2022

John P.

Position: Director

Appointed: 08 September 2021

John P.

Position: Secretary

Appointed: 26 June 2020

Robert P.

Position: Director

Appointed: 14 September 2020

Resigned: 17 January 2022

Michael K.

Position: Director

Appointed: 26 June 2020

Resigned: 15 June 2022

Stephen B.

Position: Director

Appointed: 26 June 2020

Resigned: 28 September 2021

Simon S.

Position: Director

Appointed: 26 June 2020

Resigned: 21 September 2021

Alison P.

Position: Secretary

Appointed: 01 November 1996

Resigned: 26 June 2020

Terrance M.

Position: Secretary

Appointed: 16 March 1993

Resigned: 01 November 1996

James N.

Position: Director

Appointed: 15 February 1993

Resigned: 17 November 1995

David P.

Position: Director

Appointed: 15 February 1993

Resigned: 26 June 2020

David P.

Position: Secretary

Appointed: 15 February 1993

Resigned: 16 March 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1993

Resigned: 15 February 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 January 1993

Resigned: 15 February 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Fieldpound Limited from Northampton, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David P. This PSC has significiant influence or control over the company,.

Fieldpound Limited

6 The Woodyard Castle Ashby, Northampton, NN7 1LF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Registry
Registration number 04703433
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David P.

Notified on 1 January 2017
Ceased on 26 June 2020
Nature of control: significiant influence or control

Company previous names

Youngsound March 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 046 45251 79338 014205 964
Current Assets2 834 9963 374 7283 987 4383 889 730
Debtors691 5333 208 4623 806 4453 554 240
Net Assets Liabilities3 056 1753 094 2692 814 8392 657 293
Property Plant Equipment575 016544 806546 864508 627
Total Inventories97 011114 473142 979129 526
Other
Accumulated Depreciation Impairment Property Plant Equipment987 3531 022 5391 052 9521 115 913
Additions Other Than Through Business Combinations Property Plant Equipment 4 976  
Average Number Employees During Period17171615
Balances Amounts Owed By Related Parties 2 431 050  
Creditors301 901390 474932 6201 150 571
Depreciation Rate Used For Property Plant Equipment 25  
Fixed Assets575 017544 807546 865508 628
Increase From Depreciation Charge For Year Property Plant Equipment 35 18630 41362 961
Investments11  
Investments Fixed Assets1111
Net Current Assets Liabilities2 533 0952 997 3773 054 8182 739 159
Property Plant Equipment Gross Cost1 562 3691 567 3451 599 8161 624 540
Provisions For Liabilities Balance Sheet Subtotal 47 91547 91547 915
Taxation Including Deferred Taxation Balance Sheet Subtotal51 93747 915  
Total Additions Including From Business Combinations Property Plant Equipment  32 47124 724
Total Assets Less Current Liabilities3 108 1123 529 0613 601 6833 247 787

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2017/02/28
filed on: 8th, November 2017
Free Download (11 pages)

Company search

Advertisements