Stretford
Manchester
M32 9DF
Director Name | Mr Blake Norton |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2008(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Nansen Road Gatley Cheshire SK8 4JL |
Secretary Name | Kim Norton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2008(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | Norton Lodge Nansen Road Gatley Cheshire SK8 4JL |
Director Name | Kim Gale Norton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Nansen Road Gatley Cheadle Cheshire SK8 4JL |
Director Name | Mr Paul Patrick Casey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 08 January 2006) |
Role | Sales Director |
Correspondence Address | 77 Cotswold Crescent Bury Lancashire BL8 1QF |
Director Name | Mr Barrie John Norton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 August 2008) |
Role | Managing Director |
Correspondence Address | 20 Nansen Road Gatley Cheadle Cheshire SK8 4JL |
Secretary Name | Mr Paul Patrick Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 77 Cotswold Crescent Bury Lancashire BL8 1QF |
Secretary Name | Barry Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 20 Nansen Road Gatley Cheadle Cheshire SK8 4JL |
Website | www.nortonbarrie.co.uk |
---|---|
Telephone | 01625 528233 |
Telephone region | Macclesfield |
Registered Address | 2-4 Springfield House Water Lane Wilmslow Cheshire SK9 5AA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £38,146 |
Cash | £100 |
Current Liabilities | £331,458 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 February 2020 | Registered 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 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
2 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
23 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
12 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 January 2010 | Director's details changed for Kim Gale Norton on 19 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Kim Gale Norton on 19 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Paul Harrison on 19 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Paul Harrison on 19 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Blake Norton on 19 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Blake Norton on 19 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Appointment of Kim Gale Norton as a director (2 pages) |
7 October 2009 | Appointment of Kim Gale Norton as a director (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
5 March 2009 | Appointment terminated director paul casey (1 page) |
5 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
5 March 2009 | Appointment terminated director paul casey (1 page) |
28 October 2008 | Return made up to 19/12/07; full list of members (4 pages) |
28 October 2008 | Return made up to 19/12/07; full list of members (4 pages) |
22 October 2008 | Appointment terminate, director and secretary barry norton logged form (1 page) |
22 October 2008 | Secretary appointed kim gale norton (2 pages) |
22 October 2008 | Director appointed blake norton (2 pages) |
22 October 2008 | Appointment terminate, director and secretary barry norton logged form (1 page) |
22 October 2008 | Secretary appointed kim gale norton (2 pages) |
22 October 2008 | Director appointed blake norton (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
9 August 2007 | Amended accounts made up to 30 September 2005 (4 pages) |
9 August 2007 | Amended accounts made up to 30 September 2005 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
24 February 2006 | Return made up to 19/12/05; full list of members (8 pages) |
24 February 2006 | Return made up to 19/12/05; full list of members (8 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
10 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
10 March 2005 | Return made up to 19/12/04; full list of members (7 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: springfield house water lane wilmslow cheshire SK9 5AA (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: springfield house water lane wilmslow cheshire SK9 5AA (1 page) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
6 October 2000 | Accounting reference date shortened from 16/10/00 to 30/09/00 (1 page) |
6 October 2000 | Accounting reference date shortened from 16/10/00 to 30/09/00 (1 page) |
7 September 2000 | Accounts for a small company made up to 16 October 1999 (9 pages) |
7 September 2000 | Accounts for a small company made up to 16 October 1999 (9 pages) |
4 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
1 August 1999 | Accounts for a small company made up to 16 October 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 16 October 1998 (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 603 wilbraham road chorlton manchester M21 1AN (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 603 wilbraham road chorlton manchester M21 1AN (1 page) |
15 March 1999 | Return made up to 19/12/98; no change of members (4 pages) |
15 March 1999 | Return made up to 19/12/98; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 16 October 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 16 October 1997 (6 pages) |
5 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
9 September 1997 | Full accounts made up to 16 October 1996 (14 pages) |
9 September 1997 | Full accounts made up to 16 October 1996 (14 pages) |
17 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 16 October 1995 (12 pages) |
5 July 1996 | Full accounts made up to 16 October 1995 (12 pages) |
2 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 16 October 1994 (12 pages) |
18 August 1995 | Full accounts made up to 16 October 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 June 1985 | Incorporation (17 pages) |
4 June 1985 | Certificate of incorporation (1 page) |