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

NORSKE SKOG (UK) LIMITED

EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ,
Company Registration Number
00980141
Private Limited Company
Active

Company Overview

About Norske Skog (uk) Ltd
NORSKE SKOG (UK) LIMITED was founded on 1970-05-20 and has its registered office in London. The organisation's status is listed as "Active". Norske Skog (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORSKE SKOG (UK) LIMITED
 
Legal Registered Office
EIGHTH FLOOR 6 NEW STREET SQUARE
NEW FETTER LANE
LONDON
EC4A 3AQ
Other companies in EC4M
 
Filing Information
Company Number 00980141
Company ID Number 00980141
Date formed 1970-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB227257071  
Last Datalog update: 2023-11-06 10:36:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORSKE SKOG (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 NORSKE SKOG (UK) LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ROTHWELL
Company Secretary 2008-10-27
DAVID WILLIAM COXON
Director 2016-01-01
ROBERT ALEXANDER WOOD
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN HOWELL
Director 2008-05-01 2016-01-01
JAN-HINRICH CLASEN
Director 2010-08-01 2015-02-27
ROBERT ALEXANDER WOOD
Director 2008-05-01 2010-08-01
NORA MEER
Company Secretary 1999-11-01 2008-10-27
DOUGLAS BROWN
Director 1991-05-03 2008-05-01
ODDGEIR OVERLI
Director 2007-02-14 2008-05-01
JAN-HINRICH CLASEN
Director 2004-09-22 2007-02-14
JARLE DRAGVIK
Director 2003-07-24 2004-09-22
INGER MARIE GULVIK HOLTON
Director 2000-10-23 2003-07-24
ROBERT ALEXANDER WOOD
Director 2000-10-23 2001-11-30
PEA ODMAR AUKNER
Director 1998-06-12 2000-10-23
HAKON WIBSTAD
Director 1996-01-18 2000-10-23
AXEL THUVE
Company Secretary 1999-02-27 1999-11-01
GRAHAM JOHN GILBERT BRYANT
Company Secretary 1991-05-03 1999-02-27
VIDAR LERSTAD
Director 1994-01-06 1998-06-12
DAG TORVOLD
Director 1991-07-03 1998-06-12
TORE NORDBY
Director 1995-06-06 1995-12-31
JAN REINAS
Director 1994-06-06 1995-06-06
OMUND REVHAUG
Director 1991-07-03 1995-06-06
JARLE DRAGVIK
Director 1992-11-30 1994-06-06
ARNFINN HOFSTAD
Director 1991-07-03 1994-06-06
GUNNAR SANDBORG
Director 1992-11-30 1994-01-06
FINN TVEDE JACOBSEN
Director 1991-05-03 1992-11-30
THOR HUGO LOBBEN
Director 1991-07-03 1992-11-30
GUNNAR SANDBORG
Director 1991-05-03 1992-06-02
EINAR FORMO
Director 1991-05-03 1991-05-10
PER ERIK THOMASSEN
Director 1991-05-03 1991-04-25

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
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-29Current accounting period shortened from 30/12/20 TO 29/12/20
2021-12-29AA01Current accounting period shortened from 30/12/20 TO 29/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-30AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Warnford Court 29 Throgmorton Street London EC2N 2AT England
2020-02-14AP03Appointment of Mr David William Coxon as company secretary on 2020-02-12
2020-02-14TM02Termination of appointment of Victoria Rothwell on 2020-02-12
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-17PSC08Notification of a person with significant control statement
2019-05-17PSC07CESSATION OF NORSKE SKOGINDUSTRIER ASA AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-02-06Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 922125406. Address: Warnford Court 29 Throgmorton Street LONDON EC2N 2AT ENGLAND
2019-02-06Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 922173672. Address: Warnford Court 29 Throgmorton Street LONDON EC2N 2AT ENGLAND
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Birchin Court Birchin Lane London EC3V 9DU
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-11AR0103/05/16 ANNUAL RETURN FULL LIST
2016-01-05CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA ROTHWELL on 2015-03-31
2016-01-04AP01DIRECTOR APPOINTED MR DAVID WILLIAM COXON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HOWELL
2015-12-14AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-06AR0103/05/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM 45-47 Ludgate Hill London EC4M 7JU
2015-03-27AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER WOOD
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN-HINRICH CLASEN
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-20MISCSection 519 companies act 2006
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-06AR0103/05/14 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05MISCSection 519
2013-06-18AUDAUDITOR'S RESIGNATION
2013-05-08AR0103/05/13 FULL LIST
2013-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ASHMAN / 12/04/2013
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0103/05/12 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0103/05/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAN-HINRICH CLASEN / 03/05/2011
2011-05-31AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HOWELL / 03/05/2011
2011-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ASHMAN / 03/05/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AP01DIRECTOR APPOINTED DR JAN-HINRICH CLASEN
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOD
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ASHMAN / 21/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HOWELL / 21/05/2010
2010-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-04AD02SAIL ADDRESS CREATED
2010-06-01AR0103/05/10 FULL LIST
2010-03-06DISS40DISS40 (DISS40(SOAD))
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-05-13363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY NORA MEER
2008-11-07288aSECRETARY APPOINTED VICTORIA ASHMAN
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED ROBERT ALEXANDER WOOD
2008-07-17288aDIRECTOR APPOINTED STEPHEN HOWELL
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS BROWN
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ODDGEIR OVERLI
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-04-16288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03288bDIRECTOR RESIGNED
2005-07-29363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-12-08288aNEW DIRECTOR APPOINTED
2004-11-15MISCSECTION 394
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288bDIRECTOR RESIGNED
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363aRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-11288bDIRECTOR RESIGNED
2002-07-11363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-15363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-12-12288aNEW DIRECTOR APPOINTED
2000-11-22288bDIRECTOR RESIGNED
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-22288bDIRECTOR RESIGNED
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 NORSKE SKOG (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against NORSKE SKOG (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
NORSKE SKOG (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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31

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 NORSKE SKOG (UK) LIMITED

Intangible Assets
Patents
We have not found any records of NORSKE SKOG (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORSKE SKOG (UK) LIMITED
Trademarks
We have not found any records of NORSKE SKOG (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORSKE SKOG (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 NORSKE SKOG (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORSKE SKOG (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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
922125406 Brønnøysundregistrene / Norway Company Register 2019-02-06
922173672 Brønnøysundregistrene / Norway Company Register 2019-02-06

Import/Export of Goods
Goods imported/exported by NORSKE SKOG (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-08-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-07-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-07-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-06-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-06-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-05-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-05-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-04-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-04-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-03-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-03-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-02-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-02-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-01-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2018-01-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-11-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-10-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-10-0048026900Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s.
2016-09-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-08-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-07-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-07-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2016-06-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-05-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-04-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-03-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-02-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2016-01-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-12-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-11-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-10-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-10-0048026900Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s.
2015-09-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-09-0048026900Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, n.e.s.
2015-08-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-07-0148010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-07-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-06-0148010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-06-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-05-0148010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-05-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-04-0148010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-04-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-03-0148010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-03-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-02-0148010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-02-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-01-0148010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-01-0048010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2014-08-0148
2013-07-0148010000Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2013-01-0148
2012-12-0148
2010-05-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-02-0148026115Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rolls of any size, weighing < 72 g/m² and of which > 50% by weight of the total fibre content consists of fibres obtained by a mechanical process, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNORSKE SKOG (UK) LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORSKE SKOG (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 NORSKE SKOG (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