Company NameNorton Barrie (II) Limited
Company StatusActive
Company Number01919119
CategoryPrivate Limited Company
Incorporation Date4 June 1985(38 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Paul Harrison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Urmston Lane
Stretford
Manchester
M32 9DF
Director NameMr Blake Norton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(23 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Nansen Road
Gatley
Cheshire
SK8 4JL
Secretary NameKim Norton
NationalityBritish
StatusCurrent
Appointed11 August 2008(23 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressNorton Lodge Nansen Road
Gatley
Cheshire
SK8 4JL
Director NameKim Gale Norton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(24 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
Director NameMr Paul Patrick Casey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration14 years (resigned 08 January 2006)
RoleSales Director
Correspondence Address77 Cotswold Crescent
Bury
Lancashire
BL8 1QF
Director NameMr Barrie John Norton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 11 August 2008)
RoleManaging Director
Correspondence Address20 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
Secretary NameMr Paul Patrick Casey
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address77 Cotswold Crescent
Bury
Lancashire
BL8 1QF
Secretary NameBarry Norton
NationalityBritish
StatusResigned
Appointed13 April 2006(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2008)
RoleCompany Director
Correspondence Address20 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL

Contact

Websitewww.nortonbarrie.co.uk
Telephone01625 528233
Telephone regionMacclesfield

Location

Registered Address2-4 Springfield House
Water Lane
Wilmslow
Cheshire
SK9 5AA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£38,146
Cash£100
Current Liabilities£331,458

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 February 2020Registered office address changed from C/O Freedman Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ to 2-4 Springfield House Water Lane Wilmslow Cheshire SK9 5AA on 28 February 2020 (1 page)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
2 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
23 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
23 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
12 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 January 2010Director's details changed for Kim Gale Norton on 19 December 2009 (2 pages)
18 January 2010Director's details changed for Kim Gale Norton on 19 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Paul Harrison on 19 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Paul Harrison on 19 December 2009 (2 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Blake Norton on 19 December 2009 (2 pages)
18 January 2010Director's details changed for Blake Norton on 19 December 2009 (2 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 October 2009Appointment of Kim Gale Norton as a director (2 pages)
7 October 2009Appointment of Kim Gale Norton as a director (2 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
5 March 2009Appointment terminated director paul casey (1 page)
5 March 2009Return made up to 19/12/08; full list of members (4 pages)
5 March 2009Return made up to 19/12/08; full list of members (4 pages)
5 March 2009Appointment terminated director paul casey (1 page)
28 October 2008Return made up to 19/12/07; full list of members (4 pages)
28 October 2008Return made up to 19/12/07; full list of members (4 pages)
22 October 2008Appointment terminate, director and secretary barry norton logged form (1 page)
22 October 2008Secretary appointed kim gale norton (2 pages)
22 October 2008Director appointed blake norton (2 pages)
22 October 2008Appointment terminate, director and secretary barry norton logged form (1 page)
22 October 2008Secretary appointed kim gale norton (2 pages)
22 October 2008Director appointed blake norton (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Registered office changed on 03/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
9 August 2007Amended accounts made up to 30 September 2005 (4 pages)
9 August 2007Amended accounts made up to 30 September 2005 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 January 2007Return made up to 19/12/06; full list of members (7 pages)
15 January 2007Return made up to 19/12/06; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
24 February 2006Return made up to 19/12/05; full list of members (8 pages)
24 February 2006Return made up to 19/12/05; full list of members (8 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
10 March 2005Return made up to 19/12/04; full list of members (7 pages)
10 March 2005Return made up to 19/12/04; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: springfield house water lane wilmslow cheshire SK9 5AA (1 page)
10 March 2005Registered office changed on 10/03/05 from: springfield house water lane wilmslow cheshire SK9 5AA (1 page)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 January 2004Return made up to 19/12/03; full list of members (7 pages)
26 January 2004Return made up to 19/12/03; full list of members (7 pages)
6 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 December 2001Return made up to 19/12/01; full list of members (7 pages)
28 December 2001Return made up to 19/12/01; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 January 2001Return made up to 19/12/00; full list of members (7 pages)
8 January 2001Return made up to 19/12/00; full list of members (7 pages)
6 October 2000Accounting reference date shortened from 16/10/00 to 30/09/00 (1 page)
6 October 2000Accounting reference date shortened from 16/10/00 to 30/09/00 (1 page)
7 September 2000Accounts for a small company made up to 16 October 1999 (9 pages)
7 September 2000Accounts for a small company made up to 16 October 1999 (9 pages)
4 January 2000Return made up to 19/12/99; full list of members (7 pages)
4 January 2000Return made up to 19/12/99; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 16 October 1998 (6 pages)
1 August 1999Accounts for a small company made up to 16 October 1998 (6 pages)
22 July 1999Registered office changed on 22/07/99 from: 603 wilbraham road chorlton manchester M21 1AN (1 page)
22 July 1999Registered office changed on 22/07/99 from: 603 wilbraham road chorlton manchester M21 1AN (1 page)
15 March 1999Return made up to 19/12/98; no change of members (4 pages)
15 March 1999Return made up to 19/12/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 16 October 1997 (6 pages)
18 August 1998Accounts for a small company made up to 16 October 1997 (6 pages)
5 January 1998Return made up to 19/12/97; full list of members (6 pages)
5 January 1998Return made up to 19/12/97; full list of members (6 pages)
9 September 1997Full accounts made up to 16 October 1996 (14 pages)
9 September 1997Full accounts made up to 16 October 1996 (14 pages)
17 December 1996Return made up to 19/12/96; full list of members (6 pages)
17 December 1996Return made up to 19/12/96; full list of members (6 pages)
5 July 1996Full accounts made up to 16 October 1995 (12 pages)
5 July 1996Full accounts made up to 16 October 1995 (12 pages)
2 January 1996Return made up to 19/12/95; no change of members (4 pages)
2 January 1996Return made up to 19/12/95; no change of members (4 pages)
18 August 1995Full accounts made up to 16 October 1994 (12 pages)
18 August 1995Full accounts made up to 16 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 June 1985Incorporation (17 pages)
4 June 1985Certificate of incorporation (1 page)