Station Road
Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Richard Hawke Collins |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(67 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Seretary & Group Counsel |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr James David Eyre |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert Harding Alcock |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(46 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | Tudor Farm Part Lane Riseley Reading Berkshire RG7 1RU |
Director Name | Mr Michael Eunan Doherty |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(46 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Nower Hayes Tyrells Wood Leatherhead Surrey KT22 8QW |
Secretary Name | Martin John Quilter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 4 King Alfred Close Pewsey Wiltshire SN9 5AY |
Director Name | Timothy Rix |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1996) |
Role | Chartered Surveyor |
Correspondence Address | 93 Chertsey Road Windlesham Surrey GU20 6HU |
Director Name | Albert Joseph Reginald Ward |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(47 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 1994) |
Role | Development Consultant |
Correspondence Address | Abbots Court Deerhurst Gloucester Gloucestershire GL19 4BX Wales |
Director Name | Mr Michael Eunan Doherty |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Nower Hayes Tyrells Wood Leatherhead Surrey KT22 8QW |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(50 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(50 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Secretary Name | Martin Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 6 Fern Lea Drive Macclesfield Cheshire SK11 8PQ |
Director Name | Mr Joseph Matthews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(51 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bar House Bar Road Baslow Derbyshire DE45 1SF |
Director Name | Mrs Rachel Anne Wilkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(51 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Belwood Road Chorlton Manchester M21 8BS |
Secretary Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Peter Anthony Baren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(52 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | Little Steading 2 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Secretary Name | Mr Mark Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Westmorland Road Urmston Manchester M41 9HP |
Secretary Name | Mr Graeme David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(65 years after company formation) |
Appointment Duration | 5 years (resigned 04 April 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 17 January 2013(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Shaun Michael Smith |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(70 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | norcros.com |
---|---|
Email address | [email protected] |
Telephone | 01625 549010 |
Telephone region | Macclesfield |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
228m at £0.2 | Norcros Group (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Norcros Securities LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,023,000 |
Net Worth | -£29,702,000 |
Current Liabilities | £27,867,000 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (4 months ago) |
---|---|
Next Return Due | 14 June 2024 (8 months, 2 weeks from now) |
23 March 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1989 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1966 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1966 | Delivered 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 |
20 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 July 2014 | Satisfaction of charge 12 in full (4 pages) |
23 July 2014 | Satisfaction of charge 10 in full (4 pages) |
23 July 2014 | Satisfaction of charge 13 in full (4 pages) |
23 July 2014 | Satisfaction of charge 12 in full (4 pages) |
23 July 2014 | Satisfaction of charge 004074030014 in full (4 pages) |
23 July 2014 | Satisfaction of charge 004074030014 in full (4 pages) |
23 July 2014 | Satisfaction of charge 10 in full (4 pages) |
23 July 2014 | Satisfaction of charge 13 in full (4 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Termination of appointment of David Hamilton as a director (1 page) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 pages) |
2 July 2013 | Registration of charge 004074030014 (9 pages) |
2 July 2013 | Registration of charge 004074030014 (9 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a secretary (1 page) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 12 (17 pages) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
10 August 2011 | Termination of appointment of Joseph Matthews as a director (1 page) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Appointment of Martin Keith Payne as a director (3 pages) |
31 March 2011 | Appointment of Martin Keith Payne as a director (3 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 June 2010 | Director's details changed for Joseph Matthews on 25 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Joseph Matthews on 25 May 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
23 July 2007 | Particulars of mortgage/charge (14 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Particulars of mortgage/charge (16 pages) |
5 April 2006 | Particulars of mortgage/charge (16 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
28 March 2006 | Resolutions
|
25 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Declaration of assistance for shares acquisition (17 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Nc inc already adjusted 08/12/03 (2 pages) |
24 December 2003 | Nc inc already adjusted 08/12/03 (2 pages) |
24 December 2003 | Ad 08/12/03--------- £ si [email protected]=12000000 £ ic 44999656/56999656 (2 pages) |
24 December 2003 | Ad 08/12/03--------- £ si [email protected]=12000000 £ ic 44999656/56999656 (2 pages) |
24 December 2003 | Resolutions
|
22 December 2003 | Particulars of mortgage/charge (10 pages) |
22 December 2003 | Particulars of mortgage/charge (6 pages) |
22 December 2003 | Particulars of mortgage/charge (6 pages) |
22 December 2003 | Particulars of mortgage/charge (10 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
24 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: baileys house central walk broad street wokingham berkshire RG40 1AZ (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: baileys house central walk broad street wokingham berkshire RG40 1AZ (1 page) |
26 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
1 August 2000 | Full accounts made up to 31 March 2000 (20 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (20 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (12 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (12 pages) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2000 | Particulars of mortgage/charge (6 pages) |
8 May 2000 | Particulars of mortgage/charge (6 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
17 March 2000 | Ad 08/02/00--------- £ si [email protected]=15813639 £ ic 29186017/44999656 (2 pages) |
17 March 2000 | Ad 08/02/00--------- £ si [email protected]=15813639 £ ic 29186017/44999656 (2 pages) |
22 February 2000 | Ad 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 2000 | Resolutions
|
22 February 2000 | Particulars of contract relating to shares (4 pages) |
22 February 2000 | £ nc 25000000/50000000 08/02/00 (2 pages) |
22 February 2000 | Ad 08/02/00--------- £ si [email protected]=9186361 £ ic 19999656/29186017 (2 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Particulars of contract relating to shares (4 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (21 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (21 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
22 December 1998 | Full accounts made up to 31 March 1998 (23 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (23 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: ladyfield house station road wilmslow cheshire SK9 1BU (1 page) |
3 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: ladyfield house station road wilmslow cheshire SK9 1BU (1 page) |
3 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: baileys house central walk broad street wokingham berkshire RG40 1AZ (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: baileys house central walk broad street wokingham berkshire RG40 1AZ (1 page) |
1 July 1997 | Return made up to 31/05/97; full list of members (5 pages) |
1 July 1997 | Return made up to 31/05/97; full list of members (5 pages) |
9 June 1997 | Location of register of members (1 page) |
9 June 1997 | Location of register of members (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
11 December 1996 | Full accounts made up to 31 March 1996 (22 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (22 pages) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | New director appointed (3 pages) |
19 September 1996 | Secretary resigned (2 pages) |
19 September 1996 | New secretary appointed (1 page) |
19 September 1996 | New secretary appointed (1 page) |
19 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: norcros house bagshot road bracknell berkshire RG12 9SW (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: norcros house bagshot road bracknell berkshire RG12 9SW (1 page) |
1 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
30 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
30 November 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
30 April 1987 | Company name changed norcros investments LIMITED\certificate issued on 30/04/87 (2 pages) |
30 April 1987 | Company name changed norcros investments LIMITED\certificate issued on 30/04/87 (2 pages) |
13 January 1987 | Return made up to 06/10/86; full list of members (5 pages) |
13 January 1987 | Return made up to 06/10/86; full list of members (5 pages) |
30 March 1946 | Incorporation (13 pages) |
30 March 1946 | Incorporation (13 pages) |