Paranova Print And Packaging Limited

DataGardener
live
Large Enterprise

Paranova Print And Packaging Limited

02925612Private Limited With Share Capital

Holland Place Wardentree Park, Pinchbeck, Spalding, PE113ZN
Incorporated

04/05/1994

Company Age

31 years

Directors

3

Employees

1,055

SIC Code

18129

Risk

very low risk

Company Overview

Registration, classification & business activity

Paranova Print And Packaging Limited (02925612) is a private limited with share capital incorporated on 04/05/1994 (31 years old) and registered in spalding, PE113ZN. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Large Enterprise
Incorporated 04/05/1994
PE113ZN
1,055 employees

Financial Overview

Total Assets

£121.29M

Liabilities

£62.80M

Net Assets

£58.50M

Turnover

£190.99M

Cash

£858.0K

Key Metrics

1,055

Employees

3

Directors

1

Shareholders

19

Patents

Board of Directors

3

Charges

30

Registered

1

Outstanding

0

Part Satisfied

29

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-2026
Resolution
Category:Resolution
Date:14-03-2026
Capital Allotment Shares
Category:Capital
Date:04-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:02-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-12-2024
Resolution
Category:Resolution
Date:10-12-2024
Legacy
Category:Insolvency
Date:10-12-2024
Legacy
Category:Capital
Date:10-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2020
Legacy
Category:Miscellaneous
Date:03-01-2020
Legacy
Category:Miscellaneous
Date:06-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2019
Resolution
Category:Resolution
Date:23-07-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Capital Allotment Shares
Category:Capital
Date:18-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:05-04-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:05-04-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:01-02-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:01-02-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:01-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:20-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2015
Legacy
Category:Miscellaneous
Date:27-08-2015
Legacy
Category:Miscellaneous
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:25-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:17-01-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:17-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:13-08-2013
Resolution
Category:Resolution
Date:15-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2013

Import / Export

Imports
12 Months7
60 Months55
Exports
12 Months7
60 Months55

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date07/08/2025
Latest Accounts31/12/2024

Trading Addresses

Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE231WD
Coveris, Cromwell Road, Wisbech, Cambridgeshire, PE140SN
Heasandford Mill, Netherwood Road, Burnley, Lancashire, BB102EJ
Lealand Way, Boston, Lincolnshire, PE217SW
Rivendell, Wira Business Park, West Park Ring Road, Leeds, West Yorkshire, LS166EB

Contact

01775717300
www.coveris.com
Holland Place Wardentree Park, Pinchbeck, Spalding, PE113ZN