NEWCEL PAPER CONVERTERS LIMITED
CO DOWN


Company number NI009470
Status Active
Incorporation Date 18 May 1973
Company Type Private Limited Company
Address CARNBANE INDUSTRIAL ESTATE, NEWRY, CO DOWN, BT35 6QJ
Home Country United Kingdom
Nature of Business 17220 - Manufacture of household and sanitary goods and of toilet requisites
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a medium company made up to 31 August 2016; Confirmation statement made on 1 November 2016 with updates; Director's details changed for Ms Erinn Rachael Mccullagh on 1 November 2016. The most likely internet sites of NEWCEL PAPER CONVERTERS LIMITED are www.newcelpaperconverters.co.uk, and www.newcel-paper-converters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Newcel Paper Converters Limited is a Private Limited Company. The company registration number is NI009470. Newcel Paper Converters Limited has been working since 18 May 1973. The present status of the company is Active. The registered address of Newcel Paper Converters Limited is Carnbane Industrial Estate Newry Co Down Bt35 6qj. . MCGURK, Eunan Roncalli is a Secretary of the company. MCCULLAGH, Feithlinn is a Director of the company. MCGURK, Eunan Roncalli is a Director of the company. MURPHY, Erinn Rachael is a Director of the company. MURPHY, Seamus Patrick is a Director of the company. Director MC GURK, Anne has been resigned. The company operates in "Manufacture of household and sanitary goods and of toilet requisites".


Current Directors


Director
MCCULLAGH, Feithlinn

64 years old

Director

Director
MURPHY, Erinn Rachael
Appointed Date: 10 September 2012
36 years old

Director
MURPHY, Seamus Patrick
Appointed Date: 21 June 2007
61 years old

Resigned Directors

Director
MC GURK, Anne
Resigned: 10 October 2004
97 years old

Persons With Significant Control

Mrs Feithlinn Anne Mccullagh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eunan Roncalli Mcgurk
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWCEL PAPER CONVERTERS LIMITED Events

09 Jan 2017
Accounts for a medium company made up to 31 August 2016
02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
02 Nov 2016
Director's details changed for Ms Erinn Rachael Mccullagh on 1 November 2016
03 May 2016
Accounts for a medium company made up to 31 August 2015
10 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,000

...
... and 138 more events
18 May 1973
Situation of reg office

18 May 1973
Statement of nominal cap

18 May 1973
Decl on compl on incorp

18 May 1973
Articles

18 May 1973
Memorandum

NEWCEL PAPER CONVERTERS LIMITED Charges

4 April 2008
Mortgage or charge
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed and floating charge. By way of fixed…
23 June 2004
Mortgage/legal charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Factory premises at carnbane industrial estate newry co…
23 November 2001
Mortgage or charge
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies the assets of the company…
31 October 2001
Mortgage or charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Bangor Niib Group Limited
Description: Legal charge - Œ60,000 sterling 1. 1X semi automatic…
19 February 2000
Mortgage or charge
Delivered: 25 February 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Assignment of life policy policy no and date: 4512741 -…
19 February 2000
Mortgage or charge
Delivered: 25 February 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Assignment of life policy policy no and date: 4512740 -…
27 January 2000
Debenture
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a First Trust Bank
Description: By way of first charge,. 1. all the company's book debts…
13 February 1998
Mortgage or charge
Delivered: 2 March 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. Folio no AR5719L county armagh. The…
4 March 1991
Mortgage
Delivered: 7 March 1991
Status: Satisfied on 30 July 1998
Persons entitled: Northern Bank Limited
Description: Folio no. Ar 5719L of the county armagh register of…
27 February 1984
Charge over all book debts
Delivered: 2 March 1984
Status: Satisfied on 30 July 1998
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…
18 April 1983
Mortgage
Delivered: 22 April 1983
Status: Satisfied on 30 July 1998
Persons entitled: Northern Bank Limited
Description: Tissue production line comprising:. (A) conveyor, 1 line…
15 July 1982
Mortgage
Delivered: 20 July 1982
Status: Satisfied on 30 July 1998
Persons entitled: Northern Bank Limited
Description: 1. leasehold lands comprised in folio no. 1565L county…
16 June 1982
Fixed charge
Delivered: 18 June 1982
Status: Satisfied on 29 March 1988
Persons entitled: Local Enterprise Development Unit
Description: 1. automatic rewinder perini consisting of:-. - diatrol. -…
27 November 1981
Chattels mortgage
Delivered: 2 December 1981
Status: Satisfied on 4 December 1985
Persons entitled: Forward Trust Limited
Description: One 001/1 photo electric cell. Serial no: TL109040018 nr…
27 November 1981
Chattels mortgage
Delivered: 2 December 1981
Status: Satisfied on 4 December 1985
Persons entitled: Forward Trust Limited
Description: One conveyor 024/A. one turner 040/a 90°...see image for…
27 November 1981
Chattels mortgage
Delivered: 2 December 1981
Status: Satisfied on 4 December 1985
Persons entitled: Forward Trust Limited
Description: One cassoli in/3A serial no: 994. one cassoli PAC/100R…
27 October 1978
Mortgage
Delivered: 1 November 1978
Status: Satisfied on 30 July 1998
Persons entitled: Northern Bank Limited
Description: (A) logstreamer model 545 serial 3304. (b) conveyer, 1 line…
19 November 1977
Fixed and floating charge
Delivered: 24 November 1977
Status: Satisfied on 31 May 1991
Persons entitled: Local Enterprise Development Unit
Description: 1 (a) logstreamer model 545 serial 3304. (b) conveyor, 1…
9 August 1974
Floating charge
Delivered: 16 August 1974
Status: Satisfied on 31 May 1991
Persons entitled: Local Enterprise Development Unit
Description: The undertaking of the company and all its property…
4 July 1974
Floating charge
Delivered: 10 July 1974
Status: Satisfied on 30 July 1998
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…