Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAPKING LIMITED
Company Information for

NAPKING LIMITED

39 Linley View Drive, WILMCOTE, Bridgnorth, WARWICKSHIRE, WV16 4RT,
Company Registration Number
02610146
Private Limited Company
Active

Company Overview

About Napking Ltd
NAPKING LIMITED was founded on 1991-05-13 and has its registered office in Bridgnorth. The organisation's status is listed as "Active". Napking Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NAPKING LIMITED
 
Legal Registered Office
39 Linley View Drive
WILMCOTE
Bridgnorth
WARWICKSHIRE
WV16 4RT
Other companies in B91
 
Filing Information
Company Number 02610146
Company ID Number 02610146
Date formed 1991-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2023-05-13
Return next due 2024-05-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB559185405  
Last Datalog update: 2024-06-09 23:59:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NAPKING LIMITED
The following companies were found which have the same name as NAPKING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAPKING SALES LIMITED 39 LINLEY VIEW DRIVE BRIDGNORTH WV16 4RT Active Company formed on the 1993-10-22
NAPKINGS LLC 265 LAKE STREET Kings BROOKLYN NY 11223 Active Company formed on the 2019-11-19

Company Officers of NAPKING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL BAILEY
Company Secretary 1992-12-31
ROBERT MICHAEL BAILEY
Director 2001-08-13
PETER STANLEY MAIN-WARING
Director 2000-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA MARGARET KELLY
Director 1992-05-13 2009-10-26
ROBERT MICHAEL BAILEY
Director 1998-07-23 2000-07-12
PETER STANLEY MAIN-WARING
Director 1992-05-13 1993-12-15
PETER STANLEY MAIN-WARING
Company Secretary 1992-05-13 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL BAILEY DANIEL'S DELIGHTS LIMITED Company Secretary 2007-03-06 CURRENT 2007-02-26 Active
ROBERT MICHAEL BAILEY RDI DEVELOPMENTS LTD Company Secretary 2004-01-20 CURRENT 2004-01-13 Active - Proposal to Strike off
ROBERT MICHAEL BAILEY BLACKMARK LIMITED Company Secretary 2003-08-14 CURRENT 2003-08-11 Active
ROBERT MICHAEL BAILEY R D I PLANT HIRE LIMITED Company Secretary 2003-07-09 CURRENT 2003-07-04 Dissolved 2015-05-17
ROBERT MICHAEL BAILEY R D I HOLDINGS LIMITED Company Secretary 2001-05-10 CURRENT 1996-12-16 Active - Proposal to Strike off
ROBERT MICHAEL BAILEY MANOR BADGES LIMITED Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
ROBERT MICHAEL BAILEY NAPKING SALES LIMITED Company Secretary 1993-10-22 CURRENT 1993-10-22 Active
ROBERT MICHAEL BAILEY B.J. ENGINEERING (SERVICES) LIMITED Company Secretary 1991-12-14 CURRENT 1979-07-05 Active
ROBERT MICHAEL BAILEY DANNY'S CHOCOLATES LTD Company Secretary 1991-11-15 CURRENT 1985-05-29 Active
ROBERT MICHAEL BAILEY TUSKPRESS LIMITED Company Secretary 1990-12-21 CURRENT 1985-03-29 Active
ROBERT MICHAEL BAILEY THE INTL BADGERS CLUB LIMITED Director 2009-12-01 CURRENT 2009-06-29 Active - Proposal to Strike off
ROBERT MICHAEL BAILEY DANIEL'S DELIGHTS LIMITED Director 2007-03-06 CURRENT 2007-02-26 Active
ROBERT MICHAEL BAILEY BLACKMARK LIMITED Director 2003-08-14 CURRENT 2003-08-11 Active
ROBERT MICHAEL BAILEY WEST MERCIA SCOUT COUNTY LIMITED Director 1996-04-15 CURRENT 1996-03-26 Active
ROBERT MICHAEL BAILEY NAPKING SALES LIMITED Director 1993-10-27 CURRENT 1993-10-22 Active
PETER STANLEY MAIN-WARING PROVIDENCE AVIATION LIMITED Director 2009-05-17 CURRENT 2004-04-15 Active - Proposal to Strike off
PETER STANLEY MAIN-WARING NAPKING SALES LIMITED Director 1998-01-27 CURRENT 1993-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 46 Widney Lane Solihull West Midlands B91 3LS
2023-06-08CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-07-06AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MICHAEL BAILEY on 2022-05-01
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-07-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-03-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 406
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STANLEY MAIN-WARING
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL BAILEY
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 406
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 406
2016-05-19AR0113/05/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 406
2015-05-19AR0113/05/15 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 406
2014-05-13AR0113/05/14 ANNUAL RETURN FULL LIST
2013-07-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0113/05/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0113/05/12 ANNUAL RETURN FULL LIST
2011-07-19AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0113/05/11 ANNUAL RETURN FULL LIST
2010-08-23AR0113/05/10 ANNUAL RETURN FULL LIST
2010-07-09AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR THERESA KELLY
2009-08-28AA31/10/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-11363aReturn made up to 13/05/09; full list of members
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-25363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-07363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-13363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-26363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-05-24363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-16363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-05-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17288aNEW DIRECTOR APPOINTED
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-08363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288bDIRECTOR RESIGNED
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-31363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-11363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1999-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-08-28288aNEW DIRECTOR APPOINTED
1998-05-29363sRETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS
1997-07-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-07-05363sRETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS
1997-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-07-03363sRETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS
1996-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-06-15363sRETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS
1994-10-11363sRETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS
1994-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-07288DIRECTOR RESIGNED
1993-11-11363sRETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS
1993-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-01-1988(2)RAD 31/12/92--------- £ SI 106@1=106 £ IC 300/406
1993-01-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-0888(2)RAD 02/01/92--------- £ SI 298@1
1992-07-27363bRETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS
1992-02-04395PARTICULARS OF MORTGAGE/CHARGE
1992-02-03395PARTICULARS OF MORTGAGE/CHARGE
1992-01-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1991-11-27288NEW DIRECTOR APPOINTED
1991-10-31CERTNMCOMPANY NAME CHANGED WAFERCROSS LIMITED CERTIFICATE ISSUED ON 01/11/91
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NAPKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAPKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-05-17 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 1992-01-23 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1992-01-23 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 9,821
Creditors Due Within One Year 2011-10-31 £ 12,155

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAPKING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 1,142
Current Assets 2011-10-31 £ 2,442
Debtors 2011-10-31 £ 1,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NAPKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAPKING LIMITED
Trademarks
We have not found any records of NAPKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAPKING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as NAPKING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where NAPKING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAPKING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAPKING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WV16 4RT