Company NameNorsys Limited
DirectorStephen Martin Baker
Company StatusActive
Company Number01437762
CategoryPrivate Limited Company
Incorporation Date17 July 1979(44 years, 9 months ago)
Previous NameNoragate Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Martin Baker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameMrs Mary Irene Baker
NationalityBritish
StatusCurrent
Appointed23 October 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMrs Mary Irene Baker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressCoppins Hermitage Lane
Cranage
Crewe
Cheshire
CW4 8HB
Director NamePaul Thompson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2008)
RoleConsultant
Correspondence AddressHighfield
Park Lane
Pickmere
Cheshire
WA16 0JX

Contact

Websitenorsys.co.uk
Telephone01606 784884
Telephone regionNorthwich

Location

Registered AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£9,787
Cash£9,232
Current Liabilities£16,916

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

8 April 1987Delivered on: 14 April 1987
Persons entitled: Us Leasing Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement of ever date.
Particulars: The sub-hiring agreement, entered into between the chargor norsys limited and the greater manchester waste disposal authority on the 9/2/87.
Satisfied
24 September 1986Delivered on: 3 October 1986
Persons entitled: United Group Limited

Classification: Assignment of rental contract by way of charge
Secured details: All monies due or to become due from the company to the chargee under the term of a leasing agreement dated 12/9/86.
Particulars: All right and benefit whatsoever accruing to the company under a rental contract for equipment d/d 19/11/85.
Satisfied
28 July 1986Delivered on: 12 August 1986
Persons entitled: United Group Limited

Classification: Assignment of rental contract by way of a charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a rental contract of even date.
Particulars: All rights and benefits whatsoever accruing to the company under a rental contract for equipment d/d 27/7/86. (please see doc 395 for full details).
Outstanding
14 August 1985Delivered on: 23 August 1985
Satisfied on: 15 December 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

15 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (6 pages)
15 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
30 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
30 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
30 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Secretary's details changed for Mrs Mary Irene Baker on 22 May 2012 (1 page)
22 May 2012Director's details changed for Stephen Martin Baker on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Stephen Martin Baker on 22 May 2012 (2 pages)
22 May 2012Secretary's details changed for Mrs Mary Irene Baker on 22 May 2012 (1 page)
15 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 December 2009Director's details changed for Stephen Martin Baker on 23 October 2009 (2 pages)
18 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Stephen Martin Baker on 23 October 2009 (2 pages)
18 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 December 2008Return made up to 23/10/08; full list of members (3 pages)
16 December 2008Return made up to 23/10/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 April 2008Appointment terminated director paul thompson (1 page)
2 April 2008Appointment terminated director paul thompson (1 page)
2 April 2008Registered office changed on 02/04/2008 from citadel house solvay road northwich cheshire CW8 4DP (1 page)
2 April 2008Registered office changed on 02/04/2008 from citadel house solvay road northwich cheshire CW8 4DP (1 page)
17 December 2007Return made up to 23/10/07; full list of members (3 pages)
17 December 2007Return made up to 23/10/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Return made up to 23/10/06; full list of members (3 pages)
18 December 2006Return made up to 23/10/06; full list of members (3 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 December 2005Return made up to 23/10/05; full list of members (3 pages)
14 December 2005Return made up to 23/10/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 December 2004Return made up to 23/10/04; full list of members (7 pages)
13 December 2004Return made up to 23/10/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 December 2003Return made up to 23/10/03; full list of members (7 pages)
5 December 2003Return made up to 23/10/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 December 2002Return made up to 23/10/02; full list of members (7 pages)
24 December 2002Return made up to 23/10/02; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 December 2001Return made up to 23/10/01; full list of members (6 pages)
10 December 2001Return made up to 23/10/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 December 2000Return made up to 23/10/00; full list of members (6 pages)
21 December 2000Return made up to 23/10/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 December 1999Return made up to 23/10/99; full list of members (6 pages)
6 December 1999Return made up to 23/10/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
31 March 1999Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1999Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1998Registered office changed on 02/09/98 from: 3 minshull street knutsford cheshire WA16 6HG (1 page)
2 September 1998Registered office changed on 02/09/98 from: 3 minshull street knutsford cheshire WA16 6HG (1 page)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 June 1998Accounts for a small company made up to 31 August 1996 (7 pages)
22 June 1998Accounts for a small company made up to 31 August 1996 (7 pages)
9 March 1998Accounts for a small company made up to 31 August 1995 (7 pages)
9 March 1998Accounts for a small company made up to 31 August 1995 (7 pages)
5 December 1997Return made up to 23/10/97; no change of members (4 pages)
5 December 1997Return made up to 23/10/97; no change of members (4 pages)
19 December 1996Return made up to 23/10/96; no change of members (4 pages)
19 December 1996Return made up to 23/10/96; no change of members (4 pages)