Wilmslow
Cheshire
SK9 1BU
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Current |
Appointed | 01 May 2018(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(75 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Andrew Hamer |
---|---|
Status | Current |
Appointed | 12 November 2021(75 years 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 David Michael Curtis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lynwood Guildford Surrey GU2 7NY |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(45 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 23 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Secretary Name | Mr John Michael Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Apple Trees Forge Hill Hampstead Norreys Newbury Berkshire RG16 0TE |
Director Name | Miss Margaret Elaine Fraser |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1996) |
Role | Corporate Treasurer |
Correspondence Address | 40 Prince William Drive Tilehurst Reading Berkshire RG3 5WD |
Secretary Name | Mr David William Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(49 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Peter Anthony Baren |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2001) |
Role | Financial Controller |
Correspondence Address | Little Steading 2 Hadrian Way Sandiway Northwich Cheshire CW8 2JR |
Director Name | Mr Mark Nevin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(54 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Westmorland Road Urmston Manchester M41 9HP |
Director Name | Mr Graeme David Gibson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(56 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Joseph Matthews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham, Berkshire RG11 4QG |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(66 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 23 October 2014(67 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Website | material-lab.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74368629 |
Telephone region | London |
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 |
1.000k at £1 | Norcros Group (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Norcros Securities LTD 0.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
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) |
7 August 2009 | Delivered on: 25 August 2009 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 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 director on 1 May 2018 (2 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 director on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 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) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 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
|
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 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 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 October 2014 | Termination of appointment of Nicholas Paul Kelsall as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Nicholas Paul Kelsall as a director on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Richard Hawke Collins as a director on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of David William Hamilton as a director on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Mathew Gareth Vaughan as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of David William Hamilton as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of David William Hamilton as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Richard Hawke Collins as a director on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of David William Hamilton as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Mathew Gareth Vaughan as a secretary on 23 October 2014 (2 pages) |
11 June 2014 | Registered office address changed from Wheatlands Manor Park Lane Finchampstead Wokingham, Berkshire RG11 4QG on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Wheatlands Manor Park Lane Finchampstead Wokingham, Berkshire RG11 4QG on 11 June 2014 (1 page) |
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 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
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) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 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) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
22 January 2013 | Termination of appointment of Graeme Gibson as a director (1 page) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
17 January 2013 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 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) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Appointment of Mr Joseph Matthews as a director (2 pages) |
15 April 2010 | Appointment of Mr Nicholas Paul Kelsall as a director (2 pages) |
15 April 2010 | Appointment of Mr Joseph Matthews as a director (2 pages) |
15 April 2010 | Appointment of Mr Nicholas Paul Kelsall as a director (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 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 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 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 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 July 2004 | Return made up to 31/05/04; full list of members (5 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Return made up to 31/05/04; full list of members (5 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 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) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 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) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 July 1997 | Location of register of members (1 page) |
2 July 1997 | Location of register of members (1 page) |
1 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
1 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (70 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (70 pages) |
29 October 1996 | Location of register of directors' interests (1 page) |
29 October 1996 | Location of register of directors' interests (1 page) |
29 October 1996 | Location of register of members (1 page) |
29 October 1996 | Location of register of members (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
26 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 November 1946 | Incorporation (10 pages) |
12 November 1946 | Incorporation (10 pages) |