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

NAPKING SALES LIMITED

39 LINLEY VIEW DRIVE, BRIDGNORTH, WV16 4RT,
Company Registration Number
02865069
Private Limited Company
Active

Company Overview

About Napking Sales Ltd
NAPKING SALES LIMITED was founded on 1993-10-22 and has its registered office in Bridgnorth. The organisation's status is listed as "Active". Napking Sales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NAPKING SALES LIMITED
 
Legal Registered Office
39 LINLEY VIEW DRIVE
BRIDGNORTH
WV16 4RT
Other companies in B91
 
Telephone0121-709 0083
 
Filing Information
Company Number 02865069
Company ID Number 02865069
Date formed 1993-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB614237856  
Last Datalog update: 2024-04-07 01:47:26
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.

Company Officers of NAPKING SALES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL BAILEY
Company Secretary 1993-10-22
ROBERT MICHAEL BAILEY
Director 1993-10-27
PETER STANLEY MAIN-WARING
Director 1998-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA MARGARET KELLY
Director 1993-10-22 2009-10-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-10-22 1993-10-22
WATERLOW NOMINEES LIMITED
Nominated Director 1993-10-22 1993-10-22

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 LIMITED Company Secretary 1992-12-31 CURRENT 1991-05-13 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 NAPKING LIMITED Director 2001-08-13 CURRENT 1991-05-13 Active
ROBERT MICHAEL BAILEY WEST MERCIA SCOUT COUNTY LIMITED Director 1996-04-15 CURRENT 1996-03-26 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 LIMITED Director 2000-07-12 CURRENT 1991-05-13 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
2024-03-07MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-11-28CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-09-27DIRECTOR APPOINTED MR STEPHEN JAMES POWER
2023-09-27DIRECTOR APPOINTED MRS NICOLA KATE POWER
2023-09-27Termination of appointment of Robert Michael Bailey on 2023-09-26
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL BAILEY
2023-09-27APPOINTMENT TERMINATED, DIRECTOR PETER STANLEY MAIN-WARING
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM 24 Swanfold Wilmcote Stratford upon Avon Warwickshire CV37 9XH England
2023-09-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES POWER
2023-09-27CESSATION OF ROBERT MICHAEL BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2023-09-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA KATE POWER
2023-09-27CESSATION OF PETER STANLEY MAIN-WARING AS A PERSON OF SIGNIFICANT CONTROL
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 46 Widney Lane Solihull West Midlands B91 3LS
2022-07-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-09-01AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-03-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-04-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 240
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-12-15PSC04Change of details for Mr Peter Stanley Main-Waring as a person with significant control on 2017-11-01
2017-12-15PSC07CESSATION OF CHRISTINE MARY MAIN-WARING AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARY MAIN-WARING
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL BAILEY
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STANLEY MAIN-WARING
2017-05-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 240
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 240
2015-10-26AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 240
2014-11-18AR0122/10/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 240
2013-10-24AR0122/10/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0122/10/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/12 FROM 3 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN
2011-10-26AR0122/10/11 ANNUAL RETURN FULL LIST
2011-07-20AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0122/10/10 ANNUAL RETURN FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR THERESA KELLY
2010-07-09AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-01AR0122/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY MAIN-WARING / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA MARGARET KELLY / 01/12/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-07363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-03363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-08363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-10363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-30363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-17395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-30363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-19363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-19363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-03288aNEW DIRECTOR APPOINTED
1997-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-05363sRETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1997-11-1888(2)RAD 30/09/97--------- £ SI 140@1=140 £ IC 100/240
1997-08-27395PARTICULARS OF MORTGAGE/CHARGE
1997-08-27395PARTICULARS OF MORTGAGE/CHARGE
1997-08-06287REGISTERED OFFICE CHANGED ON 06/08/97 FROM: TRINITY COURT 28 NEWTON ROAD GREAT BARR BIRMINGHAM B436BW
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-04363sRETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-2188(2)RAD 23/01/96--------- £ SI 97@1=97 £ IC 3/100
1995-11-16363sRETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-10-0988(2)RAD 26/09/95--------- £ SI 1@1=1 £ IC 2/3
1995-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-02-06363sRETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS
1993-12-03288NEW DIRECTOR APPOINTED
1993-11-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-10-22New incorporation
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NAPKING SALES 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 SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL MORTGAGE OF CHATTELS 2002-05-17 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 1997-08-27 Outstanding THE CO-OPERATIVE BANK PLC
MORTGAGE OF CHATTELS 1997-08-27 Outstanding THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 141,854
Creditors Due Within One Year 2011-10-31 £ 137,687

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 SALES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 9,970
Cash Bank In Hand 2011-10-31 £ 10,020
Current Assets 2012-10-31 £ 60,077
Current Assets 2011-10-31 £ 56,580
Debtors 2012-10-31 £ 33,409
Debtors 2011-10-31 £ 29,869
Shareholder Funds 2012-10-31 £ 14,990
Shareholder Funds 2011-10-31 £ 20,753
Stocks Inventory 2012-10-31 £ 16,698
Stocks Inventory 2011-10-31 £ 16,691
Tangible Fixed Assets 2012-10-31 £ 96,767
Tangible Fixed Assets 2011-10-31 £ 101,860

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NAPKING SALES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NAPKING SALES LIMITED owns 1 domain names.

napking.co.uk  

Trademarks
We have not found any records of NAPKING SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAPKING SALES 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 (17290 - Manufacture of other articles of paper and paperboard n.e.c.) as NAPKING SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAPKING SALES 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 SALES 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 SALES 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