Company NameNorcros Estates Limited
Company StatusActive
Company Number00407403
CategoryPrivate Limited Company
Incorporation Date30 March 1946(78 years ago)
Previous NameNorcros Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(67 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Seretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr James David Eyre
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(75 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Andrew Hamer
StatusCurrent
Appointed12 November 2021(75 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Thomas John Willcocks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(77 years after company formation)
Appointment Duration12 months
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(46 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 June 1994)
RoleCompany Director
Correspondence AddressTudor Farm
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Director NameMr Michael Eunan Doherty
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(46 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressNower Hayes Tyrells Wood
Leatherhead
Surrey
KT22 8QW
Secretary NameMartin John Quilter
NationalityBritish
StatusResigned
Appointed31 May 1992(46 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address4 King Alfred Close
Pewsey
Wiltshire
SN9 5AY
Director NameTimothy Rix
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(47 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1996)
RoleChartered Surveyor
Correspondence Address93 Chertsey Road
Windlesham
Surrey
GU20 6HU
Director NameAlbert Joseph Reginald Ward
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(47 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 June 1994)
RoleDevelopment Consultant
Correspondence AddressAbbots Court
Deerhurst
Gloucester
Gloucestershire
GL19 4BX
Wales
Director NameMr Michael Eunan Doherty
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(48 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressNower Hayes Tyrells Wood
Leatherhead
Surrey
KT22 8QW
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(50 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NameMartin Jackson
NationalityBritish
StatusResigned
Appointed01 September 1996(50 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 1998)
RoleChartered Accountant
Correspondence Address6 Fern Lea Drive
Macclesfield
Cheshire
SK11 8PQ
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(51 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(51 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House
Bar Road
Baslow
Derbyshire
DE45 1SF
Director NameMrs Rachel Anne Wilkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(51 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 July 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Secretary NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(52 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NamePeter Anthony Baren
NationalityBritish
StatusResigned
Appointed26 October 1998(52 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Secretary NameMr Mark Nevin
NationalityBritish
StatusResigned
Appointed15 September 2000(54 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusResigned
Appointed06 June 2003(57 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(65 years after company formation)
Appointment Duration5 years (resigned 04 April 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed17 January 2013(66 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Shaun Michael Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(70 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(72 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitenorcros.com
Email address[email protected]
Telephone01625 549010
Telephone regionMacclesfield

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

228m at £0.2Norcros Group (Holdings) LTD
100.00%
Ordinary
1 at £0.2Norcros Securities LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,023,000
Net Worth-£29,702,000
Current Liabilities£27,867,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

23 March 2006Delivered on: 5 April 2006
Satisfied on: 8 August 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at 70-74 norfolk street, boston; f/h land at horcastle road, boston t/no LL144957 or proceeds of sale.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 April 2000Delivered on: 8 May 2000
Satisfied on: 7 December 2006
Persons entitled: Cibc World Markets PLC

Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 March 1989Delivered on: 22 March 1989
Satisfied on: 7 April 2000
Persons entitled: Norcros (Trustees) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 12 of an agreement for sale dated 30.9.88.
Particulars: F/H property k/a highlands spencers wood t/n bk 190417 and f/h land forming part of highlands aforesaid t/n bk 243887.
Fully Satisfied
1 October 1975Delivered on: 6 October 1975
Persons entitled: The Prudential Assurance Company Limited.

Classification: Trust deed
Secured details: For further securing debenture stock of norcross limited amounting to £5,000,000.
Particulars: Floating charge on the (see doc 67 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 September 1975Delivered on: 29 September 1975
Persons entitled: The Prudential Assurance Company Limited

Classification: Equitable charge without instrument
Secured details: For securing debenture stock of norcross limited amounting to £5,000,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 September 1966Delivered on: 10 December 1973
Satisfied on: 7 April 2000
Persons entitled: Industrial and Commercial Finance

Classification: Consolidating debenture
Secured details: £373,740.
Particulars: Factory and premises in stapleford road, trowell nottingham.
Fully Satisfied
1 July 2013Delivered on: 2 July 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 March 2013Delivered on: 5 April 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details.
Fully Satisfied
22 September 2011Delivered on: 3 October 2011
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 July 2007Delivered on: 23 July 2007
Satisfied on: 30 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 November 2006Delivered on: 11 November 2006
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 September 1966Delivered on: 11 March 1971
Satisfied on: 7 April 2000
Persons entitled: Industrial and Commercial Finance Corporation LTD.

Classification: Consolidating debenture
Secured details: £373,740 (owing).
Particulars: Land at junction of hucknall road and haydn road, nottingham.
Fully Satisfied

Filing History

20 December 2020Full accounts made up to 31 March 2020 (20 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (17 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (19 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 November 2016Full accounts made up to 31 March 2016 (19 pages)
1 November 2016Full accounts made up to 31 March 2016 (19 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 56,999,656
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 56,999,656
(4 pages)
5 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
3 October 2015Full accounts made up to 31 March 2015 (19 pages)
3 October 2015Full accounts made up to 31 March 2015 (19 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 56,999,656
(4 pages)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 56,999,656
(4 pages)
23 September 2014Full accounts made up to 31 March 2014 (19 pages)
23 September 2014Full accounts made up to 31 March 2014 (19 pages)
23 July 2014Satisfaction of charge 12 in full (4 pages)
23 July 2014Satisfaction of charge 10 in full (4 pages)
23 July 2014Satisfaction of charge 13 in full (4 pages)
23 July 2014Satisfaction of charge 12 in full (4 pages)
23 July 2014Satisfaction of charge 004074030014 in full (4 pages)
23 July 2014Satisfaction of charge 004074030014 in full (4 pages)
23 July 2014Satisfaction of charge 10 in full (4 pages)
23 July 2014Satisfaction of charge 13 in full (4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 56,999,656
(4 pages)
3 June 2014Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 56,999,656
(4 pages)
3 June 2014Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
9 October 2013Full accounts made up to 31 March 2013 (16 pages)
9 October 2013Full accounts made up to 31 March 2013 (16 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
2 July 2013Registration of charge 004074030014 (9 pages)
2 July 2013Registration of charge 004074030014 (9 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 13 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 13 (11 pages)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
23 November 2012Full accounts made up to 31 March 2012 (16 pages)
23 November 2012Full accounts made up to 31 March 2012 (16 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 December 2011Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages)
16 November 2011Full accounts made up to 31 March 2011 (15 pages)
16 November 2011Full accounts made up to 31 March 2011 (15 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 12 (17 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 12 (17 pages)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
31 March 2011Appointment of Martin Keith Payne as a director (3 pages)
31 March 2011Appointment of Martin Keith Payne as a director (3 pages)
3 December 2010Full accounts made up to 31 March 2010 (15 pages)
3 December 2010Full accounts made up to 31 March 2010 (15 pages)
16 June 2010Director's details changed for Joseph Matthews on 25 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Joseph Matthews on 25 May 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (16 pages)
10 December 2009Full accounts made up to 31 March 2009 (16 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
19 January 2009Full accounts made up to 31 March 2008 (16 pages)
19 January 2009Full accounts made up to 31 March 2008 (16 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (16 pages)
10 January 2008Full accounts made up to 31 March 2007 (16 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Particulars of mortgage/charge (14 pages)
23 July 2007Particulars of mortgage/charge (14 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
23 January 2007Full accounts made up to 31 March 2006 (16 pages)
23 January 2007Full accounts made up to 31 March 2006 (16 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Particulars of mortgage/charge (16 pages)
5 April 2006Particulars of mortgage/charge (16 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2006Declaration of assistance for shares acquisition (9 pages)
28 March 2006Declaration of assistance for shares acquisition (9 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2006Full accounts made up to 31 March 2005 (16 pages)
25 January 2006Full accounts made up to 31 March 2005 (16 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
26 January 2005Full accounts made up to 31 March 2004 (16 pages)
26 January 2005Full accounts made up to 31 March 2004 (16 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (19 pages)
3 February 2004Full accounts made up to 31 March 2003 (19 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2003Nc inc already adjusted 08/12/03 (2 pages)
24 December 2003Nc inc already adjusted 08/12/03 (2 pages)
24 December 2003Ad 08/12/03--------- £ si [email protected]=12000000 £ ic 44999656/56999656 (2 pages)
24 December 2003Ad 08/12/03--------- £ si [email protected]=12000000 £ ic 44999656/56999656 (2 pages)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
22 December 2003Particulars of mortgage/charge (6 pages)
22 December 2003Particulars of mortgage/charge (6 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
15 June 2003Secretary resigned (1 page)
15 June 2003New secretary appointed (2 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
24 January 2003Full accounts made up to 31 March 2002 (19 pages)
24 January 2003Full accounts made up to 31 March 2002 (19 pages)
27 June 2002Return made up to 31/05/02; full list of members (6 pages)
27 June 2002Return made up to 31/05/02; full list of members (6 pages)
4 April 2002Registered office changed on 04/04/02 from: baileys house central walk broad street wokingham berkshire RG40 1AZ (1 page)
4 April 2002Registered office changed on 04/04/02 from: baileys house central walk broad street wokingham berkshire RG40 1AZ (1 page)
26 January 2002Full accounts made up to 31 March 2001 (19 pages)
26 January 2002Full accounts made up to 31 March 2001 (19 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
1 August 2000Full accounts made up to 31 March 2000 (20 pages)
1 August 2000Full accounts made up to 31 March 2000 (20 pages)
27 June 2000Return made up to 31/05/00; full list of members (12 pages)
27 June 2000Return made up to 31/05/00; full list of members (12 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Particulars of mortgage/charge (6 pages)
8 May 2000Particulars of mortgage/charge (6 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (9 pages)
12 April 2000Declaration of assistance for shares acquisition (9 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
17 March 2000Ad 08/02/00--------- £ si [email protected]=15813639 £ ic 29186017/44999656 (2 pages)
17 March 2000Ad 08/02/00--------- £ si [email protected]=15813639 £ ic 29186017/44999656 (2 pages)
22 February 2000Ad 08/02/00--------- £ si [email protected]=9186361 £ ic 19999656/29186017 (2 pages)
22 February 2000£ nc 25000000/50000000 08/02/00 (2 pages)
22 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2000Particulars of contract relating to shares (4 pages)
22 February 2000£ nc 25000000/50000000 08/02/00 (2 pages)
22 February 2000Ad 08/02/00--------- £ si [email protected]=9186361 £ ic 19999656/29186017 (2 pages)
22 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2000Particulars of contract relating to shares (4 pages)
7 December 1999Full accounts made up to 31 March 1999 (21 pages)
7 December 1999Full accounts made up to 31 March 1999 (21 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (23 pages)
22 December 1998Full accounts made up to 31 March 1998 (23 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: ladyfield house station road wilmslow cheshire SK9 1BU (1 page)
3 July 1998Return made up to 31/05/98; full list of members (6 pages)
3 July 1998Registered office changed on 03/07/98 from: ladyfield house station road wilmslow cheshire SK9 1BU (1 page)
3 July 1998Return made up to 31/05/98; full list of members (6 pages)
2 February 1998Full group accounts made up to 31 March 1997 (23 pages)
2 February 1998Full group accounts made up to 31 March 1997 (23 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: baileys house central walk broad street wokingham berkshire RG40 1AZ (1 page)
2 July 1997Registered office changed on 02/07/97 from: baileys house central walk broad street wokingham berkshire RG40 1AZ (1 page)
1 July 1997Return made up to 31/05/97; full list of members (5 pages)
1 July 1997Return made up to 31/05/97; full list of members (5 pages)
9 June 1997Location of register of members (1 page)
9 June 1997Location of register of members (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
11 December 1996Full accounts made up to 31 March 1996 (22 pages)
11 December 1996Full accounts made up to 31 March 1996 (22 pages)
11 October 1996New director appointed (3 pages)
11 October 1996New director appointed (3 pages)
19 September 1996Secretary resigned (2 pages)
19 September 1996New secretary appointed (1 page)
19 September 1996New secretary appointed (1 page)
19 September 1996Secretary resigned (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
30 July 1996Registered office changed on 30/07/96 from: norcros house bagshot road bracknell berkshire RG12 9SW (1 page)
30 July 1996Registered office changed on 30/07/96 from: norcros house bagshot road bracknell berkshire RG12 9SW (1 page)
1 July 1996Return made up to 31/05/96; full list of members (6 pages)
1 July 1996Return made up to 31/05/96; full list of members (6 pages)
30 November 1995Full group accounts made up to 31 March 1995 (23 pages)
30 November 1995Full group accounts made up to 31 March 1995 (23 pages)
30 June 1995Return made up to 31/05/95; full list of members (12 pages)
30 June 1995Return made up to 31/05/95; full list of members (12 pages)
30 April 1987Company name changed norcros investments LIMITED\certificate issued on 30/04/87 (2 pages)
30 April 1987Company name changed norcros investments LIMITED\certificate issued on 30/04/87 (2 pages)
13 January 1987Return made up to 06/10/86; full list of members (5 pages)
13 January 1987Return made up to 06/10/86; full list of members (5 pages)
30 March 1946Incorporation (13 pages)
30 March 1946Incorporation (13 pages)