Company NameNorthern Papercraft Limited
DirectorsTimothy Richard Holme and Helen Mary Holme
Company StatusActive
Company Number00451422
CategoryPrivate Limited Company
Incorporation Date24 March 1948(76 years, 1 month ago)
Previous NamesH.Holme & Sons,Limited and Holme Print Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTimothy Richard Holme
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RolePrinter
Country of ResidenceEngland
Correspondence Address64 Bridle Road
Woodford
Cheshire
SK7 1QN
Secretary NameHelen Mary Holme
NationalityBritish
StatusCurrent
Appointed01 August 2005(57 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Bridle Road
Woodford
Cheshire
SK7 1QN
Director NameHelen Mary Holme
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(57 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RolePrinter
Country of ResidenceEngland
Correspondence Address64 Bridle Road
Woodford
Cheshire
SK7 1QN
Director NamePeter Ward Holme
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 June 2004)
RolePrinter
Correspondence Address31 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN
Secretary NamePeter Ward Holme
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 June 2004)
RoleCompany Director
Correspondence Address31 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN

Contact

Websiteholmeprint.co.uk

Location

Registered AddressMoss Street East
Ashton Under Lyne
OL6 7BX
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

3.9k at £1T. Richard Holme
55.00%
Ordinary
3.2k at £1Helen Holme
45.00%
Ordinary

Financials

Year2014
Net Worth£211,053
Cash£171,614
Current Liabilities£77,711

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

1 November 1991Delivered on: 5 November 1991
Persons entitled: The Royal Bank of Scotlant PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
29 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-10
(2 pages)
21 January 2020Change of name notice (2 pages)
9 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
18 December 2019Statement of capital following an allotment of shares on 17 September 2019
  • GBP 7,003
(5 pages)
5 December 2019Resolutions
  • RES13 ‐ Share capital would be increased 17/05/2019
(1 page)
21 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
8 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 7,000
(5 pages)
15 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 7,000
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 7,000
(5 pages)
22 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 7,000
(5 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7,000
(5 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 January 2010Director's details changed for Helen Mary Holme on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Helen Mary Holme on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Timothy Richard Holme on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Timothy Richard Holme on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 March 2006New director appointed (2 pages)
12 January 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(6 pages)
12 January 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(6 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
12 May 2005Total exemption small company accounts made up to 30 November 2004 (10 pages)
12 May 2005Total exemption small company accounts made up to 30 November 2004 (10 pages)
18 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
18 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
20 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
20 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
11 January 2002Return made up to 28/12/01; full list of members (6 pages)
11 January 2002Return made up to 28/12/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
17 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 January 2001Return made up to 28/12/00; full list of members (6 pages)
24 January 2001Return made up to 28/12/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 January 1999Return made up to 28/12/98; full list of members (6 pages)
13 January 1999Return made up to 28/12/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 January 1998Return made up to 28/12/97; full list of members (6 pages)
20 January 1998Return made up to 28/12/97; full list of members (6 pages)
19 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Accounts for a small company made up to 30 November 1995 (16 pages)
9 May 1996Accounts for a small company made up to 30 November 1995 (16 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
24 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (2 pages)
8 March 1991Company name changed\certificate issued on 08/03/91 (2 pages)
24 March 1948Incorporation (21 pages)
24 March 1948Incorporation (21 pages)