Company NameNorbrook Trailers Limited
DirectorsAnthony John Pitchford and Susan Elizabeth Pitchford
Company StatusActive
Company Number01593483
CategoryPrivate Limited Company
Incorporation Date26 October 1981(42 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Anthony John Pitchford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowbrook Tarporley Road
Whitley
Warrington
WA4 4DS
Director NameMrs Susan Elizabeth Pitchford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMeadowbrook Tarporley Road
Whitley
Warrington
WA4 4DS
Secretary NameMrs Susan Elizabeth Pitchford
NationalityBritish
StatusCurrent
Appointed21 September 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbrook Tarporley Road
Whitley
Warrington
WA4 4DS

Contact

Websitetowbarsdirect.co.uk
Email address[email protected]
Telephone01925 730005
Telephone regionWarrington

Location

Registered AddressEgerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Anthony John Pritchard
20.00%
Ordinary
1000 at £1James Pitchford
20.00%
Ordinary
1000 at £1Johnathon Pitchford
20.00%
Ordinary
1000 at £1Paul Pitchford
20.00%
Ordinary
1000 at £1Susan Elizabeth Pitchford
20.00%
Ordinary

Financials

Year2014
Net Worth£70,301
Cash£61,383
Current Liabilities£193,663

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 February 2017Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 July 2016Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page)
20 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5,000
(6 pages)
20 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5,000
(6 pages)
19 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,000
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,000
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 October 2011Director's details changed for Mrs Susan Elizabeth Pitchford on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mrs Susan Elizabeth Pitchford on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 May 2011Registered office address changed from St Georges Court, Winnington Avenue, Wininnington Northwich Cheshire CW8 4EE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from St Georges Court, Winnington Avenue, Wininnington Northwich Cheshire CW8 4EE on 12 May 2011 (1 page)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 October 2008Return made up to 20/09/08; full list of members (4 pages)
22 October 2008Return made up to 20/09/08; full list of members (4 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
18 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2008Registered office changed on 31/01/08 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page)
31 January 2008Registered office changed on 31/01/08 from: st george's court, winnington avenue, winnington northwich cheshire CW8 4EE (1 page)
31 January 2008Registered office changed on 31/01/08 from: st george's court, winnington avenue, winnington northwich cheshire CW8 4EE (1 page)
31 January 2008Registered office changed on 31/01/08 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page)
9 October 2007Return made up to 20/09/07; full list of members (3 pages)
9 October 2007Return made up to 20/09/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 December 2006Registered office changed on 20/12/06 from: norcott brook garage tarporley road norcott brook warrington cheshire WA4 4DS (1 page)
20 December 2006Registered office changed on 20/12/06 from: norcott brook garage tarporley road norcott brook warrington cheshire WA4 4DS (1 page)
28 November 2006Return made up to 20/09/06; full list of members (3 pages)
28 November 2006Return made up to 20/09/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 January 2006Return made up to 20/09/05; full list of members (3 pages)
11 January 2006Return made up to 20/09/05; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 November 2004Return made up to 20/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2004Return made up to 20/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 October 2003Return made up to 20/09/03; full list of members (7 pages)
25 October 2003Return made up to 20/09/03; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 January 2003Return made up to 20/09/02; full list of members (7 pages)
25 January 2003Return made up to 20/09/02; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 November 2001Return made up to 20/09/01; full list of members (6 pages)
19 November 2001Return made up to 20/09/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 November 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000Full accounts made up to 31 January 1999 (6 pages)
1 March 2000Full accounts made up to 31 January 1999 (6 pages)
7 December 1999Return made up to 20/09/99; full list of members (6 pages)
7 December 1999Return made up to 20/09/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 January 1998 (7 pages)
3 June 1999Full accounts made up to 31 January 1998 (7 pages)
10 November 1998Return made up to 20/09/98; no change of members (4 pages)
10 November 1998Return made up to 20/09/98; no change of members (4 pages)
1 December 1997Return made up to 20/09/97; full list of members (6 pages)
1 December 1997Full accounts made up to 31 January 1997 (8 pages)
1 December 1997Return made up to 20/09/97; full list of members (6 pages)
1 December 1997Full accounts made up to 31 January 1997 (8 pages)
7 November 1997Return made up to 20/09/96; full list of members (6 pages)
7 November 1997Return made up to 20/09/96; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (8 pages)
4 December 1996Full accounts made up to 31 January 1996 (8 pages)
13 November 1995Full accounts made up to 31 January 1995 (9 pages)
13 November 1995Full accounts made up to 31 January 1995 (9 pages)