Company NameNorcros Group Trusteeships Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number00984883
CategoryPrivate Limited Company
Incorporation Date17 July 1970(53 years, 9 months ago)
Previous NameNorcros(Trustees)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(44 years after company formation)
Appointment Duration9 years, 9 months
RoleGroup Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Richard Hawke Collins
StatusCurrent
Appointed31 January 2017(46 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(51 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameJean Chitty
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NameMr John Michael Wilson
NationalityBritish
StatusResigned
Appointed31 May 1992(21 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressApple Trees
Forge Hill Hampstead Norreys
Newbury
Berkshire
RG16 0TE
Secretary NameMr David William Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1995(25 years, 5 months after company formation)
Appointment Duration7 months (resigned 29 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NameMr Gordon John Baker
NationalityBritish
StatusResigned
Appointed29 July 1996(26 years after company formation)
Appointment Duration20 years, 6 months (resigned 31 January 2017)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address10 Barton Drive
Barton On Sea
Hampshire
BH25 7JJ
Director NameAlan Walter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(27 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 30 April 2011)
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney House
High Street Hinton Waldrist
Faringdon
Oxfordshire
SN7 8RN
Director NameMr Gordon John Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(27 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2017)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address10 Barton Drive
Barton On Sea
Hampshire
BH25 7JJ
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(46 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(47 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitenorcrospensions.co.uk
Telephone01494 788869
Telephone regionHigh Wycombe

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

99 at £1Norcros LTD
99.00%
Ordinary
1 at £1Norcros Securities LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 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 director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
2 February 2017Appointment of Mr Richard Hawke Collins as a secretary on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Richard Hawke Collins as a secretary on 31 January 2017 (2 pages)
1 February 2017Appointment of Mr Mathew Gareth Vaughan as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Gordon John Baker as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Gordon John Baker as a secretary on 31 January 2017 (1 page)
1 February 2017Appointment of Mr Mathew Gareth Vaughan as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Gordon John Baker as a secretary on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Gordon John Baker as a director on 31 January 2017 (1 page)
3 October 2016Registered office address changed from Baileys House Central Walk Broad Street Wokingham Berkshire RG40 1AZ to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Baileys House Central Walk Broad Street Wokingham Berkshire RG40 1AZ to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 3 October 2016 (1 page)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (2 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 100
(5 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 100
(5 pages)
31 July 2014Appointment of Mr Richard Hawke Collins as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Richard Hawke Collins as a director on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of David William Hamilton as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of David William Hamilton as a director on 31 July 2014 (1 page)
28 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 March 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 100
(5 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 100
(5 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
8 June 2011Director's details changed for Alan Walter Taylor on 31 May 2010 (2 pages)
8 June 2011Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
8 June 2011Director's details changed for Alan Walter Taylor on 31 May 2010 (2 pages)
6 May 2011Termination of appointment of Alan Taylor as a director (2 pages)
6 May 2011Termination of appointment of Alan Taylor as a director (2 pages)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 August 2008Return made up to 31/05/08; full list of members (4 pages)
5 August 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
30 June 2006Return made up to 31/05/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 September 2005Return made up to 31/05/05; full list of members (7 pages)
2 September 2005Return made up to 31/05/05; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (2 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)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (2 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)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (2 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)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (2 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)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 June 2000Return made up to 31/05/00; full list of members (9 pages)
27 June 2000Return made up to 31/05/00; full list of members (9 pages)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
1 July 1999Return made up to 31/05/99; full list of members (6 pages)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
29 June 1997Return made up to 31/05/97; full list of members (5 pages)
29 June 1997Return made up to 31/05/97; full list of members (5 pages)
12 June 1997Location of register of members (1 page)
12 June 1997Location of register of members (1 page)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 August 1996Secretary resigned (2 pages)
5 August 1996New secretary appointed (1 page)
5 August 1996New secretary appointed (1 page)
5 August 1996Secretary resigned (2 pages)
30 July 1996Registered office changed on 30/07/96 from: norcross house bagshot road bracknell berkshire , RG12 3SW (1 page)
30 July 1996Registered office changed on 30/07/96 from: norcross house bagshot road bracknell berkshire , RG12 3SW (1 page)
27 June 1996Return made up to 31/05/96; full list of members (7 pages)
27 June 1996Return made up to 31/05/96; full list of members (7 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)