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

NAVIGATOR PAPER UK LIMITED

5 THE COURTYARD, LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1AX,
Company Registration Number
03277517
Private Limited Company
Active

Company Overview

About Navigator Paper Uk Ltd
NAVIGATOR PAPER UK LIMITED was founded on 1996-11-07 and has its registered office in Newbury. The organisation's status is listed as "Active". Navigator Paper Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NAVIGATOR PAPER UK LIMITED
 
Legal Registered Office
5 THE COURTYARD
LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1AX
Other companies in KT18
 
Previous Names
PORTUCEL SOPORCEL UK LIMITED13/05/2016
SOPORCEL U.K., LTD.24/05/2010
Filing Information
Company Number 03277517
Company ID Number 03277517
Date formed 1996-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB584304831  
Last Datalog update: 2023-10-08 00:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVIGATOR PAPER UK LIMITED
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 NAVIGATOR PAPER UK LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY JAMES MILLER
Company Secretary 2015-01-31
JOSE FERNANDO MORAIS CARREIRA DE ARAUJO
Director 2014-12-24
ASHLEY JAMES MILLER
Director 2016-03-07
ANTONIO JOSE PEREIRA REDONDO
Director 2014-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
PORTUCEL SOPORCEL SWITZERLAND LTD
Director 2012-10-31 2016-03-07
COLIN VICTOR WILLIAMS
Company Secretary 1996-11-07 2015-01-31
JOSE FERNANDO MORAIS CARREIRA DE ARAUJO
Director 2010-04-21 2012-10-31
ANTONIO JOSE PEREIRA REDONDO
Director 2010-04-21 2012-10-31
ANTONIO MARIA VASCONCELOS PORTO MONTEIRO
Director 2010-04-21 2012-10-31
LUIS ALBERTO CALDERIRA DESLANDES
Director 1996-11-07 2010-04-23
PEDRO DE CASTRO VAZ PINTO
Director 1996-11-07 2010-04-23
JERONIMO PAULO ALVES FERREIRA
Director 1996-11-07 2010-04-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-07 1996-11-07
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-07 1996-11-07

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
2024-03-08APPOINTMENT TERMINATED, DIRECTOR JOAO PAULO OLIVEIRA
2024-03-08DIRECTOR APPOINTED MR ANTONIO QUIRINO VAZ DUARTE SOARES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-02-18AP01DIRECTOR APPOINTED MR JOAO PAULO OLIVEIRA
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO JOSE PEREIRA REDONDO
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Suite 4 Oaks House 16/22 West Street Epsom Surrey KT18 7RG
2020-07-10PSC02Notification of Navigator Paper Setubal S.A. as a person with significant control on 2020-03-13
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-07-09PSC07CESSATION OF NAVIGATOR PAPER WORLD S.A AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07PSC05Change of details for Navigator Paper World S.A as a person with significant control on 2019-05-14
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-11-01PSC02Notification of Navigator Paper World S.A as a person with significant control on 2019-05-13
2019-11-01PSC07CESSATION OF NAVIGATOR SWITZERLAND LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 5000
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-23AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-13RES15CHANGE OF COMPANY NAME 13/05/16
2016-05-13CERTNMCOMPANY NAME CHANGED PORTUCEL SOPORCEL UK LIMITED CERTIFICATE ISSUED ON 13/05/16
2016-05-12AP01DIRECTOR APPOINTED MR ASHLEY JAMES MILLER
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PORTUCEL SOPORCEL SWITZERLAND LTD
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-13AR0107/11/15 ANNUAL RETURN FULL LIST
2015-02-02TM02Termination of appointment of Colin Victor Williams on 2015-01-31
2015-02-02AP03Appointment of Mr Ashley James Miller as company secretary on 2015-01-31
2014-12-24AP01DIRECTOR APPOINTED MR JOSE FERNANDO MORAIS CARREIRA DE ARAUJO
2014-12-24AP01DIRECTOR APPOINTED MR ANTONIO JOSE PEREIRA REDONDO
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-26AR0107/11/14 ANNUAL RETURN FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO DE CASTRO VAZ PINTO
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-08AR0107/11/13 ANNUAL RETURN FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0107/11/12 FULL LIST
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO PORTO MONTEIRO
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CARREIRA DE ARAUJO
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO PEREIRA REDONDO
2012-11-20AP02CORPORATE DIRECTOR APPOINTED PORTUCEL SOPORCEL SWITZERLAND LTD
2012-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-28AR0107/11/11 FULL LIST
2011-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-10AR0107/11/10 FULL LIST
2010-05-24RES15CHANGE OF NAME 23/04/2010
2010-05-24CERTNMCOMPANY NAME CHANGED SOPORCEL U.K., LTD. CERTIFICATE ISSUED ON 24/05/10
2010-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-17TM01TERMINATE DIR APPOINTMENT
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LUIS DESLANDES
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JERONIMO FERREIRA
2010-05-17AP01DIRECTOR APPOINTED MR ANTONIO JOSE PEREIRA REDONDO
2010-05-17AP01DIRECTOR APPOINTED MR JOSE FERNANDO MORAIS CARREIRA DE ARAUJO
2010-05-17AP01DIRECTOR APPOINTED MR ANTONIO MARIA VASCONCELOS PORTO MONTEIRO
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LUIS DESLANDES
2010-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-17AR0107/11/09 FULL LIST
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-01363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-03-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-04-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-16363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17AUDAUDITOR'S RESIGNATION
2002-08-10AUDAUDITOR'S RESIGNATION
2001-11-09363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-07363aRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: SUITE 4 16-22 WEST STREET EPSOM SURREY KT18 7RG
1999-11-25363aRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-10-06ELRESS369(4) SHT NOTICE MEET 25/08/99
1999-10-06ELRESS80A AUTH TO ALLOT SEC 25/08/99
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-12363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-27363aRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-01-0688(2)RAD 20/12/96--------- £ SI 48@100=4800 £ IC 200/5000
1996-12-30288aNEW DIRECTOR APPOINTED
1996-12-30288aNEW SECRETARY APPOINTED
1996-12-30288aNEW DIRECTOR APPOINTED
1996-12-30288bSECRETARY RESIGNED
1996-12-30288aNEW DIRECTOR APPOINTED
1996-12-30288bDIRECTOR RESIGNED
1996-12-13225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1996-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard




Licences & Regulatory approval
We could not find any licences issued to NAVIGATOR PAPER UK 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 NAVIGATOR PAPER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAVIGATOR PAPER UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 17120 - Manufacture of paper and paperboard

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 NAVIGATOR PAPER UK LIMITED

Intangible Assets
Patents
We have not found any records of NAVIGATOR PAPER UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVIGATOR PAPER UK LIMITED
Trademarks
We have not found any records of NAVIGATOR PAPER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVIGATOR PAPER UK 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 (17120 - Manufacture of paper and paperboard) as NAVIGATOR PAPER UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAVIGATOR PAPER UK 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 NAVIGATOR PAPER UK 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 NAVIGATOR PAPER UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1