logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mr David Turner
    Born in July 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Clarke, Angela Michelle
    Director born in January 1970
    Individual
    Officer
    icon of calendar 2012-10-18 ~ now
    OF - Director → CIF 0
    Clarke, Angela Michelle
    Individual
    Officer
    icon of calendar 2012-10-18 ~ now
    OF - Secretary → CIF 0
  • 3
    Bilby, Craig
    Director born in February 1968
    Individual
    Officer
    icon of calendar 2012-10-18 ~ now
    OF - Director → CIF 0
  • 4
    Michel, Francois Andre Joseph
    Director born in June 1967
    Individual
    Officer
    icon of calendar 2010-01-15 ~ now
    OF - Director → CIF 0
    Mr Francois Andre Joseph Michel
    Born in June 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 11
  • 1
    Turner, David
    Director born in July 1950
    Individual
    Officer
    icon of calendar 2008-12-19 ~ 2016-03-16
    OF - Director → CIF 0
  • 2
    Mr Sebastien Marc Xavier Tuner
    Born in May 1974
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Malin, James
    Entrepreneur born in October 1947
    Individual
    Officer
    icon of calendar 2007-07-11 ~ 2008-09-14
    OF - Director → CIF 0
    icon of calendar 2010-01-15 ~ 2016-07-01
    OF - Director → CIF 0
  • 4
    Flanagan, Clare Frances
    Entrepreneur
    Individual
    Officer
    icon of calendar 2007-07-11 ~ 2008-12-19
    OF - Secretary → CIF 0
  • 5
    Flanagan, Michael Eric
    Entrepreneur born in September 1959
    Individual
    Officer
    icon of calendar 2007-07-11 ~ 2009-10-14
    OF - Director → CIF 0
    Flanagan, Michael Eric
    Director
    Individual
    Officer
    icon of calendar 2008-12-19 ~ 2009-02-03
    OF - Secretary → CIF 0
  • 6
    Westoby, Paul Robin Moncrieff
    Individual
    Officer
    icon of calendar 2011-04-08 ~ 2012-10-18
    OF - Secretary → CIF 0
  • 7
    Barden, Jane Elizabeth
    Individual
    Officer
    icon of calendar 2009-02-03 ~ 2010-02-17
    OF - Secretary → CIF 0
  • 8
    Pritchatt, Isobel
    Director born in September 1942
    Individual
    Officer
    icon of calendar 2008-12-19 ~ 2010-01-15
    OF - Director → CIF 0
  • 9
    Pritchatt, Robert James
    Director born in May 1943
    Individual
    Officer
    icon of calendar 2008-12-19 ~ 2010-01-15
    OF - Director → CIF 0
  • 10
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2007-07-11 ~ 2007-07-11
    PE - Nominee Director → CIF 0
  • 11
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 103 offsprings)
    Officer
    2007-07-11 ~ 2007-07-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NORHAM PLASTICS LIMITED

Previous name
A.S.P. HOLDINGS LIMITED - 2009-02-26
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Creditors
Current
-380,118 GBP2024-12-31
-364,963 GBP2023-12-31
Non-current
-40,505 GBP2024-12-31
-29,418 GBP2023-12-31
Equity
Called up share capital
936 GBP2024-12-31
936 GBP2023-12-31
Share premium
590,076 GBP2024-12-31
590,076 GBP2023-12-31
Retained earnings (accumulated losses)
6,223,808 GBP2024-12-31
5,759,896 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,102,355 GBP2024-12-31
1,098,702 GBP2023-12-31
Plant and equipment
2,837,009 GBP2024-12-31
2,824,071 GBP2023-12-31
Furniture and fittings
186,553 GBP2024-12-31
49,446 GBP2023-12-31
Motor vehicles
30,399 GBP2024-12-31
30,399 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,621,945 GBP2024-12-31
1,408,814 GBP2023-12-31
Furniture and fittings
28,483 GBP2024-12-31
20,751 GBP2023-12-31
Motor vehicles
28,329 GBP2024-12-31
27,310 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
27,350 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
213,131 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
7,732 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
1,019 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
665,076 GBP2024-12-31
Plant and equipment
1,215,064 GBP2024-12-31
1,415,257 GBP2023-12-31
Furniture and fittings
158,070 GBP2024-12-31
28,695 GBP2023-12-31
Motor vehicles
2,070 GBP2024-12-31
3,089 GBP2023-12-31
Land and buildings, Owned/Freehold
688,773 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
455,593 GBP2024-12-31
327,098 GBP2023-12-31
Amounts Owed By Related Parties
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
57,197 GBP2024-12-31
33,500 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
524,796 GBP2024-12-31
360,598 GBP2023-12-31
Corporation Tax Payable
Current
89,105 GBP2024-12-31
84,480 GBP2023-12-31
Other Taxation & Social Security Payable
Current
64,378 GBP2024-12-31
47,389 GBP2023-12-31
Trade Creditors/Trade Payables
Current
143,860 GBP2024-12-31
131,594 GBP2023-12-31
Other Creditors
Non-current
40,505 GBP2024-12-31
29,418 GBP2023-12-31

Related profiles found in government register
  • NORHAM PLASTICS LIMITED
    Info
    A.S.P. HOLDINGS LIMITED - 2009-02-26
    Registered number 06308973
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB
    Private Limited Company incorporated on 2007-07-11 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-11
    CIF 0
  • NORHAM PLASTICS LIMITED
    S
    Registered number 06308973
    icon of addressDerwent Way, Wath West Industrial Estate, Derwent Way, Wath-upon-dearne, Rotherham, England, S63 6EX
    Private Limited Company in England & Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    EARTHNOTION LIMITED - 1987-02-10
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,401 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CAMIT PIPE STOPPERS LIMITED - 2001-08-24
    PIPE STOPPERS LIMITED - 2002-10-23
    icon of addressOld Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,416 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.