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(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 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(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 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(28 years, 8 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 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 11 July 2013) |
Role | Company Director |
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(28 years, 8 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(30 years 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(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1998) |
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(32 years, 10 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 |
Secretary Name | Mrs Rachel Anne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(34 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belwood Road Chorlton Manchester M21 8BS |
Secretary Name | Peter Anthony Baren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
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(37 years, 8 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 |
Secretary Name | Mr Mark Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(37 years, 8 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 January 2013) |
Role | Charteredt Accountant |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Mr Graeme David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(39 years, 8 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 Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 17 January 2013(49 years, 3 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 Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(54 years, 7 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 |
Secretary Name | Mr Robert James Sidell |
---|---|
Status | Resigned |
Appointed | 01 May 2018(54 years, 7 months 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 | 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 |
999 at £1 | Norcros Group (Holdings) LTD 99.90% Ordinary |
---|---|
1 at £1 | Carlton Holdings LTD 0.10% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
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 |
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) |
16 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 | Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page) |
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) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 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
|
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) |
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 July 2014 | Satisfaction of charge 1 in full (4 pages) |
23 July 2014 | Satisfaction of charge 2 in full (4 pages) |
23 July 2014 | Satisfaction of charge 2 in full (4 pages) |
23 July 2014 | Satisfaction of charge 1 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 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
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) |
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) |
11 July 2013 | Appointment of Mr Richard Hawke Collins as a director (2 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) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (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 director (1 page) |
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 director (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 director (2 pages) |
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 secretary (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 (5 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 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) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
3 October 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 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) |
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) |
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) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
19 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) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 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 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2004 | Return made up to 31/05/04; full list of members (5 pages) |
13 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
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 secretary appointed;new director appointed (2 pages) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
15 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
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 (7 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
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) |
27 June 2000 | Return made up to 31/05/00; full list of members (9 pages) |
27 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) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
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) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
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) |
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) |
12 May 1997 | Location of register of members (1 page) |
12 May 1997 | Location of register of members (1 page) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 October 1996 | Location of register of members (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 directors' interests (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: norcross house bagshot road bracknell berkshire RG12 3SW (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: norcross house bagshot road bracknell berkshire RG12 3SW (1 page) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
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 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
30 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 November 1988 | Company name changed\certificate issued on 01/11/88 (2 pages) |
1 November 1988 | Company name changed\certificate issued on 01/11/88 (2 pages) |
7 May 1974 | Memorandum and Articles of Association (13 pages) |
7 May 1974 | Memorandum and Articles of Association (13 pages) |
8 August 1973 | Resolution passed on (4 pages) |
8 August 1973 | Resolution passed on (4 pages) |
3 October 1963 | Incorporation (17 pages) |
3 October 1963 | Incorporation (17 pages) |